CARPENTER HOMES (MIDLANDS) LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

15/05/2515 May 2025 Satisfaction of charge 1 in full

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

12/03/2512 March 2025 Application to strike the company off the register

View Document

28/02/2528 February 2025 Cessation of John Dind as a person with significant control on 2025-02-27

View Document

28/02/2528 February 2025 Termination of appointment of John Dind as a director on 2025-02-27

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-03-29

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-29

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-03-30

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM CRIDA HOUSE KINGSBURY ROAD CURDWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9DS UNITED KINGDOM

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 643B BEARWOOD ROAD ENTRANCE IN POPLAR RD SMETHWICK WEST MIDLANDS B66 4BL

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DIND / 14/02/2016

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

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

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

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

View Accounts

12/03/1612 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042630960005

View Document

17/08/1517 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042630960004

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 25 LORDSWOOD ROAD HARBORNE BIRMINGHAM B17 9RP

View Document

15/08/1215 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

01/08/011 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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