CARRS PROPERTIES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

11/06/2411 June 2024 Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom to Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR on 2024-06-11

View Document

10/06/2410 June 2024 Change of details for Carr's Group Plc as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Appointment of Mr Gavin Maxwell Manson as a director on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr David Andrew White on 2024-06-10

View Document

10/06/2410 June 2024 Secretary's details changed for Mrs Paula Robertson on 2024-06-10

View Document

04/05/244 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

27/02/2427 February 2024 Audit exemption subsidiary accounts made up to 2023-09-02

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024

View Document

30/11/2330 November 2023 Appointment of Mrs Paula Robertson as a secretary on 2023-09-25

View Document

30/11/2330 November 2023 Termination of appointment of Matthew Ratcliffe as a secretary on 2023-09-22

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023 Audit exemption subsidiary accounts made up to 2022-09-03

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

27/01/2327 January 2023 Appointment of Mr David Andrew White as a director on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Neil Austin as a director on 2023-01-27

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022 Audit exemption subsidiary accounts made up to 2021-08-28

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022

View Document

15/10/2115 October 2021 Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-11

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

20/03/2020 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

05/03/195 March 2019 FULL ACCOUNTS MADE UP TO 01/09/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

12/03/1812 March 2018 FULL ACCOUNTS MADE UP TO 02/09/17

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 03/09/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR MATTHEW RATCLIFFE

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY KATIE WOOD

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM OLD CROFT STANWIX CARLISLE CA3 9BA

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AUSTIN / 23/09/2016

View Document

23/09/1623 September 2016 SECRETARY'S CHANGE OF PARTICULARS / KATIE WOOD / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016

View Document

22/02/1622 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KATIE SINCLAIR / 19/01/2016

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 29/08/15

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 30/08/14

View Document

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

29/01/1429 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD WOOD

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED NEIL AUSTIN

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES

View Document

30/01/1330 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY RONALD WOOD

View Document

22/01/1322 January 2013 SECRETARY APPOINTED KATIE SINCLAIR

View Document

16/01/1316 January 2013 FULL ACCOUNTS MADE UP TO 01/09/12

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 03/09/11

View Document

01/02/121 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

08/02/118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 28/08/10

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 29/08/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL COUPER HOLMES / 15/12/2009

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 30/08/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 01/09/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 02/09/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 FULL ACCOUNTS MADE UP TO 03/09/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 28/08/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 RE - GUARANTEE 18/11/04

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 30/08/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 01/09/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 24/01/02; NO CHANGE OF MEMBERS

View Document

13/09/0113 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0130 August 2001 COMPANY NAME CHANGED CARRS FARM FOODS LIMITED CERTIFICATE ISSUED ON 30/08/01

View Document

13/07/0113 July 2001 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/00

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/00

View Document

11/05/0111 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/98

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/93

View Document

01/03/941 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 EXEMPTION FROM APPOINTING AUDITORS 07/01/92

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 01/09/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 02/09/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 03/09/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 29/08/87

View Document

31/05/8831 May 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/01/8815 January 1988 NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988 NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 30/08/86

View Document

06/04/876 April 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

24/06/8624 June 1986 DIRECTOR'S PARTICULARS CHANGED

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