CARR'S COMMUNICATION CABLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM COPPERBEECH COPPERBEECH BED & BREAKFAST MAIN ROAD YOXFORD SUFFOLK IP17 3EX ENGLAND

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 8 WOODLANDS LEISTON SUFFOLK IP16 4BT ENGLAND

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/11/1612 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR JOHN LANCE BLADES

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA FISHER

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 46 LINDEN CLOSE ALDEBURGH SUFFOLK IP15 5JL

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MRS KIRSTEN LYNDA BLADES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/05/1629 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/05/1525 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MRS LINDA FRANCES FISHER

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN LINDA BLADES / 21/01/2010

View Document

20/12/1120 December 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FISHER / 30/09/2010

View Document

09/11/099 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

25/11/0825 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: THE GREENWAYS PARTNERSHIP 25 SAINT MARGARETS GREEN IPSWICH SUFFOLK IP4 2BN

View Document

30/11/0230 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: LINDEN LEA 46 LINDEN CLOSE ALDEBURGH SUFFOLK IP15 5JL

View Document

24/01/0124 January 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information