CARNOUSTIE RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Mr Liam Robert Geoghegan as a director on 2025-08-01

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Michael Ian Wright on 2025-08-01

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Registered office address changed from PO Box 4385 07484170 - Companies House Default Address Cardiff CF14 8LH to Cn House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 2024-08-20

View Document

17/07/2417 July 2024 Registered office address changed to PO Box 4385, 07484170 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-17

View Document

17/07/2417 July 2024

View Document

09/06/249 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

28/05/2428 May 2024 Termination of appointment of John David Wood as a director on 2024-05-28

View Document

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

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Registered office address changed from 163 Welcomes Road Kenley CR8 5HB England to 4 Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 2023-08-03

View Document

14/06/2314 June 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-12 with updates

View Document

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

View Accounts

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Memorandum and Articles of Association

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

19/01/2319 January 2023 Change of details for Mr John David Wood as a person with significant control on 2023-01-04

View Document

19/01/2319 January 2023 Notification of Louise Susan Wright as a person with significant control on 2023-01-04

View Document

19/01/2319 January 2023 Notification of Michael Ian Wright as a person with significant control on 2023-01-04

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2023-01-04

View Document

19/01/2319 January 2023 Termination of appointment of Linda Anne Litten as a director on 2023-01-04

View Document

02/12/222 December 2022 Appointment of Mr John David Wood as a director on 2022-12-02

View Document

01/12/221 December 2022 Appointment of Mr Michael Ian Wright as a director on 2022-12-01

View Document

30/10/2230 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

02/09/192 September 2019 CESSATION OF CARNOUSTIE CONSULTANTS LIMITED AS A PSC

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRIS PHILLIPS

View Document

25/04/1925 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 1000

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 1 COLLETON CRESCENT EXETER DEVON EX2 4DG

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/12/1523 December 2015 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 163 WELCOMES ROAD KENLEY SURREY CR8 5HB

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/10/149 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED LINDA ANNE LITTEN

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES BLEKSLEY

View Document

31/01/1331 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

06/01/116 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company