CARPENTER & LOWE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/01/242 January 2024 Change of details for Mr Raymond Jeffrey Carpenter as a person with significant control on 2024-01-02

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/09/201 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/10/198 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

29/08/1829 August 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND JEFFREY CARPENTER / 15/09/2016

View Document

03/01/183 January 2018 CESSATION OF MYRA ROSINE CARPENTER AS A PSC

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

07/09/177 September 2017 30/06/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY SARAH CARPENTER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

10/10/1310 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/10/124 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY MYRA CARPENTER

View Document

20/02/1220 February 2012 SECRETARY APPOINTED SARAH LOUISE CARPENTER

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/10/113 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/10/104 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/10/096 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JEFFREY CARPENTER / 02/10/2009

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/10/0328 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/11/9328 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 ELECTIVE RES 18/09/90

View Document

19/07/9019 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8915 May 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

18/02/8818 February 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 COMPANY NAME CHANGED CARPENTER GOAMAN & LOWE LIMITED CERTIFICATE ISSUED ON 05/08/87

View Document

16/06/8716 June 1987 DIRECTOR RESIGNED

View Document

18/11/8618 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/11/8612 November 1986 COMPANY NAME CHANGED SOFTSPONGE LIMITED CERTIFICATE ISSUED ON 12/11/86

View Document

27/10/8627 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8627 October 1986 REGISTERED OFFICE CHANGED ON 27/10/86 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

27/06/8627 June 1986 CERTIFICATE OF INCORPORATION

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