CARROB CONTROLS AND SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

16/04/2516 April 2025 Purchase of own shares.

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Cancellation of shares. Statement of capital on 2025-03-07

View Document

07/03/257 March 2025 Change of share class name or designation

View Document

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

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

28/06/2328 June 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

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

13/05/2013 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 ARTICLES OF ASSOCIATION

View Document

12/12/1912 December 2019 ALTER ARTICLES 25/11/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DAVID CORRIGAN

View Document

02/12/192 December 2019 25/11/19 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ESTEFANIA RAMAO CORRIGAN / 11/10/2019

View Document

11/10/1911 October 2019 CESSATION OF LINDA KELLY AS A PSC

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CORRIGAN / 10/04/2019

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MRS ESTEFANIO RAMAO CORRIGAN / 10/04/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. LEE DAVID CORRIGAN / 10/04/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CORRIGAN / 10/04/2019

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR. LEE DAVID CORRIGAN

View Document

21/03/1921 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/197 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 500.00

View Document

07/03/197 March 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY CARMEN KELLY

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA KELLY

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR CARMEN KELLY

View Document

04/03/194 March 2019 CESSATION OF CARMEN JOHN KELLY AS A PSC

View Document

14/01/1914 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

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

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

26/03/1826 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

26/06/1726 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

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/09/154 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/09/145 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CORRIGAN / 06/04/2013

View Document

20/08/1320 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/08/1230 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/09/1112 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/09/107 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KELLY / 11/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CORRIGAN / 11/08/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CORRIGAN / 12/09/2008

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR MAXINE BRUCE

View Document

20/08/0820 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/09/059 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 95 HATCH LANE OLD BASING BASINGSTOKE HAMPSHIRE RG24 0EE

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/08/957 August 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 RETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: RENOWN HOUSE 36 RENOWN WAY CHINEHAM BASINGSTOKE RG24 OXD

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 11/08/93; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 11/08/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 11/08/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

30/03/8930 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/10

View Document

13/10/8813 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 REGISTERED OFFICE CHANGED ON 13/10/88 FROM: RENOWN HOUSE 36 RENOWN WAY CHINEHAM BASINGSTOKE RG24 0XD

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

11/08/8811 August 1988 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