CARROLL CONTRACTS LIMITED

Company Documents

DateDescription
03/09/133 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1218 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN ROBSON / 14/12/2010

View Document

04/04/114 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/09/102 September 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN ROBSON / 01/03/2010

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 2 ANGUILLA CLOSE EASTBOURNE EAST SUSSEX BN23 5TS UNITED KINGDOM

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/01/105 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: GISTERED OFFICE CHANGED ON 03/06/2009 FROM 39 PROSPECT STREET CAVERSHAM READING BERKSHIRE RG4 8JB

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBSON / 03/06/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: G OFFICE CHANGED 14/06/06 C/O MESSERS OPPENHEIMS PO BOX 2385 CHARTERED ACCOUNTANT MAIDENHEAD BERKSHIRE SL6 1WG

View Document

14/04/0514 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: G OFFICE CHANGED 16/04/02 WHITE HORSE CHURCH LANE, FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4LU

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: G OFFICE CHANGED 21/04/99 2 CATHEDRAL ROAD CARDIFF CF11 9RZ

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 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