CARLTON AUTOS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

02/03/222 March 2022 Termination of appointment of Michael Jonathan Race as a secretary on 2022-02-23

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

22/02/1922 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN RACE / 22/02/2019

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY ANGHARAD JENKINS

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MRS ANGHARAD ELIZABETH JENKINS

View Document

15/01/1915 January 2019 SECRETARY APPOINTED MR MICHAEL JONATHAN RACE

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM CORNER FARM HIGH ROAD, CARLTON IN LINDRICK WORKSOP NOTTINGHAMSHIRE S81 9EF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/04/159 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

15/03/1415 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/04/1223 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

30/01/1230 January 2012 Annual return made up to 21 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual return made up to 21 February 2010 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

29/08/0829 August 2008 RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 RETURN MADE UP TO 21/02/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 229 NETHER STREET, LONDON, N3 1NT

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information