CARPENTARIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
| 14/10/2414 October 2024 | Total exemption full accounts made up to 2024-04-30 |
| 27/06/2427 June 2024 | Registered office address changed from Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL England to Blenheim Cottage the Slade Charlbury Oxfordshire OX7 3SJ on 2024-06-27 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 25/04/2425 April 2024 | Change of details for Mr David Neil Cox as a person with significant control on 2023-01-03 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
| 03/02/243 February 2024 | Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FG to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 2024-02-03 |
| 11/01/2411 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 02/05/232 May 2023 | Director's details changed for Mr David Neil Cox on 2023-04-23 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
| 02/05/232 May 2023 | Change of details for Mr David Neil Cox as a person with significant control on 2023-04-23 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 10/11/2110 November 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
| 16/10/1916 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 27/04/1927 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL COX / 27/04/2019 |
| 27/04/1927 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
| 27/04/1927 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID NEIL COX / 27/04/2019 |
| 05/11/185 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 10/11/1710 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 09/05/169 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 13/05/1513 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 01/05/141 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 27/08/1327 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 17/05/1317 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 9 THAMES STREET CHARLBURY OXFORD OX7 3QL |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 15/05/1215 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
| 26/04/1226 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / KAREN MARIE COX / 24/04/2012 |
| 26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COX / 25/04/2012 |
| 07/11/117 November 2011 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM GROSVENOR HOUSE MARKET PLACE TETBURY GLOUCESTERSHIRE GL8 8DA ENGLAND |
| 07/07/117 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 11/05/1111 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
| 14/09/1014 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 10/08/1010 August 2010 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM UPPER FLOOR, THE BARN CROSS HAYES MALMESBURY WILTSHIRE SN16 9BE |
| 07/05/107 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
| 07/08/097 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 13/05/0913 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
| 21/08/0821 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 22/05/0822 May 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
| 29/01/0829 January 2008 | DIRECTOR RESIGNED |
| 21/12/0721 December 2007 | NEW DIRECTOR APPOINTED |
| 21/12/0721 December 2007 | NEW SECRETARY APPOINTED |
| 20/12/0720 December 2007 | DIRECTOR RESIGNED |
| 20/12/0720 December 2007 | SECRETARY RESIGNED |
| 23/04/0723 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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