CARRIX LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewRegister inspection address has been changed to Leonard Curtis Legal Limited Riverside House Irwell Street Salford M3 5EN

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

29/11/2329 November 2023 Satisfaction of charge 069077710001 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 069077710002 in full

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

01/09/201 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM MASSEY HALL HALF ACRE LANE THELWALL WARRINGTON WA4 3JE ENGLAND

View Document

06/12/196 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

13/06/1913 June 2019 SECRETARY APPOINTED MR BRADLEY JACK NEVINSON

View Document

13/06/1913 June 2019 SECRETARY APPOINTED MS ROSIE NEVINSON

View Document

01/10/181 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

18/12/1718 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069077710002

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069077710001

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN NEVINSON / 07/03/2016

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM THE WILLOWS 248 KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2TY

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN NEVINSON / 07/03/2016

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

10/09/1510 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/06/1519 June 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

22/08/1422 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 4

View Document

12/09/1312 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/08/1215 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

22/08/1122 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/08/1020 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

14/07/0914 July 2009 CURREXT FROM 31/05/2010 TO 30/09/2010

View Document

18/05/0918 May 2009 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