CARR ROAD DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

28/06/2428 June 2024 Satisfaction of charge 026557600003 in full

View Document

28/06/2428 June 2024 Satisfaction of charge 026557600002 in full

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

29/03/2229 March 2022 Change of details for Mr Graham Elliott as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Change of details for Mr Graham Elliott as a person with significant control on 2022-03-22

View Document

29/03/2229 March 2022 Change of details for Mr Graham Elliott as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Notification of Charlotte Elliott as a person with significant control on 2022-03-22

View Document

29/03/2229 March 2022 Director's details changed for Graham Elliott on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Graham Elliott on 2022-03-29

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/02/2112 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM ROOM 22 TRELAWNY HOUSE DOCK ROAD FELIXSTOWE SUFFOLK IP11 3GA

View Document

03/03/203 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

10/04/1910 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026557600003

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026557600002

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ELLIOTT / 01/10/2015

View Document

27/10/1527 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 21/10/12 NO CHANGES

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/02/1227 February 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/01/116 January 2011 21/10/10 NO CHANGES

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/12/0922 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 12 KENT HOUSE 19 BOURNE ROAD BEXLEY VILLAGE KENT DA5 1LR

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 302A BROADWAY BEXLEYHEATH KENT DA6 8AH

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/0413 July 2004 £ IC 100/50 03/06/04 £ SR 50@1=50

View Document

19/11/0319 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 21/10/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 SECRETARY RESIGNED

View Document

21/10/9121 October 1991 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