CARRARA CARPENTRY LTD

Company Documents

DateDescription
06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Cessation of Calum Robbert Patrick Gary Smallman as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Calum Robert Patrick Gary Smallman as a director on 2024-07-01

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

11/06/2411 June 2024 Amended total exemption full accounts made up to 2022-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-07-31

View Document

13/07/2313 July 2023 Compulsory strike-off action has been suspended

View Document

13/07/2313 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/01/2226 January 2022 Registered office address changed from 5 Lanner Moor Redruth Cornwall TR16 6HY to Roseleigh, 3 Poplar Cottages Ponsanooth Truro TR3 7JA on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Calum Robert Patrick Gary Smallman on 2022-01-26

View Document

26/01/2226 January 2022 Change of details for Mr Calum Robbert Patrick Gary Smallman as a person with significant control on 2022-01-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/08/2018 August 2020 PREVSHO FROM 31/08/2020 TO 31/07/2020

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM ROBBERT PATRICK GARY SMALLMAN / 21/08/2019

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 7 POLBREEN LANE POLBREEN LANE ST. AGNES TR5 0UL UNITED KINGDOM

View Document

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

View Accounts

07/08/187 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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