CARROLL DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/03/241 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

20/03/1820 March 2018 SUB-DIVISION 09/03/18

View Document

20/03/1820 March 2018 ADOPT ARTICLES 09/03/2018

View Document

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY KEITH WHALLEY

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH CARROLL

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD CARROLL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH WHALLEY / 01/06/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CARROLL / 01/06/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LAWRENCE CARROLL / 01/06/2015

View Document

29/06/1529 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM C/O CAMPBELL WOOLLEY LLP BARTON ARCADE, 3RD FLOOR DEANSGATE MANCHESTER M3 2BH UNITED KINGDOM

View Document

05/04/115 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM C/O CAMPBELL WOOLLEY LLP 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB UNITED KINGDOM

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CARROLL / 23/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LAWRENCE CARROLL / 23/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 5TH FLOOR CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CARROLL / 23/06/2004

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 44 CENTURY BUILDINGS 14 ST MARY'S PARSONAGE MANCHESTER SK7 6LB

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 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