CARPENTER REES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/02/2125 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/12/1911 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/11/1816 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/11/1729 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CESSATION OF STEPHEN REES AS A PSC

View Document

18/08/1718 August 2017 CESSATION OF MICHAEL WILLIAM CARPENTER AS A PSC

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REECAR LIMITED

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / REECAR LIMITED / 09/10/2016

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/10/1415 October 2014 SAIL ADDRESS CHANGED FROM: SOUTHMOOR HOUSE SOUTHMOOR ROAD MANCHESTER GTR MANCHESTER M23 9XD ENGLAND

View Document

15/10/1415 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM SOUTHMOOR HOUSE SOUTHMOOR ROAD MANCHESTER M23 9XD ENGLAND

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REES / 08/10/2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 26 WESTGATE HALE ALTRINCHAM CHESHIRE WA15 9AZ ENGLAND

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REES / 02/11/2011

View Document

02/11/122 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

20/04/1220 April 2012 COMPANY NAME CHANGED CBG FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 20/04/12

View Document

16/02/1216 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY ALASTAIR HESSETT

View Document

09/02/129 February 2012 SECRETARY APPOINTED MR STEPHEN REES

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM SOUTHMOOR HOUSE SOUTHMOOR ROAD MANCHESTER M23 9XD

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR CARMEN LOWE

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERS

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEWIS

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILES

View Document

08/02/128 February 2012 PREVSHO FROM 31/12/2011 TO 31/08/2011

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN HUGHES

View Document

07/11/117 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 SAIL ADDRESS CHANGED FROM: C/O DAVID WILDE SOUTHMOOR HOUSE SOUTHMOOR ROAD MANCHESTER GTR MANCHESTER M23 9XD ENGLAND

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GILES

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR MARK RUSSELL CHAMBERS

View Document

05/10/115 October 2011 SECRETARY APPOINTED MR ALASTAIR GEORGE HESSETT

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY SEAN FOWLER

View Document

15/09/1115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WILDE

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MR SEAN MARTYN FOWLER

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR ARNOLD GUDGER

View Document

15/12/1015 December 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR STUART MOLLEKIN

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN SLINGER

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BASKEYFIELD

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASKEW

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN HUGHES / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SLINGER / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MOLLEKIN / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT ASKEW / 18/11/2009

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEWIS / 18/11/2009

View Document

18/11/0918 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD FREDERIC GUDGER / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM CARPENTER / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANK BASKEYFIELD / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARMEN LOWE / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REES / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM BARTON HALL HARDY STREET MANCHESTER GREATER MANCHESTER M30 7NB

View Document

20/11/0820 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/0820 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED ARNOLD FREDERIC GUDGER

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 COMPANY NAME CHANGED CBG CARPENTER REES JACKSON LIMIT ED CERTIFICATE ISSUED ON 02/03/07

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 COMPANY NAME CHANGED CARPENTER REES JACKSON LIMITED CERTIFICATE ISSUED ON 13/12/05

View Document

06/12/056 December 2005 NC INC ALREADY ADJUSTED 24/11/05

View Document

06/12/056 December 2005 £ NC 1000/100000 24/11

View Document

15/11/0515 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 AUDITORRESIGNATION

View Document

21/10/0421 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: OLD COLONY HOUSE 6 SOUTH KING STREET MANCHESTER M2 6RJ

View Document

28/07/0428 July 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: BANK HOUSE 4 WHARF ROAD SALE CHESHIRE M33 2AF

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 28 PRINCESS STREET MANCHESTER M1 4AA

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: BANK HOUSE 4 WHARF ROAD SALE CHESHIRE M33 2AF

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/11/97

View Document

04/08/974 August 1997 COMPANY NAME CHANGED CARPENTER REES LIMITED CERTIFICATE ISSUED ON 05/08/97

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 SECRETARY RESIGNED

View Document

08/10/968 October 1996 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