CARTS & CARRIAGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/06/2310 June 2023 Accounts for a small company made up to 2022-08-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

04/05/224 May 2022 Accounts for a small company made up to 2021-08-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-12-22 with updates

View Document

14/12/2114 December 2021 Notification of London Hire Community Services Ltd as a person with significant control on 2021-12-01

View Document

14/12/2114 December 2021 Cessation of London Hire Ltd as a person with significant control on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Frank Leonard Trueman as a director on 2021-12-07

View Document

07/12/217 December 2021 Cessation of Frank Leonard Trueman as a person with significant control on 2021-05-15

View Document

07/12/217 December 2021 Notification of London Hire Ltd as a person with significant control on 2021-05-15

View Document

07/12/217 December 2021 Appointment of Mr Neil Alexander Donald as a director on 2021-12-07

View Document

07/12/217 December 2021 Termination of appointment of Eileen Rose Cunningham as a secretary on 2021-12-07

View Document

07/12/217 December 2021 Cessation of Mai Trueman as a person with significant control on 2021-05-15

View Document

23/09/2123 September 2021 Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP to 185 Manor Road Erith DA8 2AD on 2021-09-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/06/214 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED MR MATTHEW JAMES BARBROOK

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

07/09/207 September 2020 PREVEXT FROM 31/03/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

29/08/1729 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/08/2017

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK TRUEMAN

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAI TRUEMAN

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/166 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/01/143 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016591010001

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1310 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK LEONARD TRUEMAN / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 1470 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP

View Document

31/01/0831 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0831 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 COMPANY NAME CHANGED F.T.M.S. LIMITED CERTIFICATE ISSUED ON 08/06/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED FRANK TRUEMAN MANAGEMENT SERVICE S LIMITED CERTIFICATE ISSUED ON 30/06/03

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: FISHER MORRIS FOLIO HOUSE SALISBURY SQUARE HATFIELD HERTFORDSHIRE AL9 5BE

View Document

29/01/0329 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 £ NC 100/20000 05/01/

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST ALBANS, HERTS. AL2 1EU

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 COMPANY NAME CHANGED LAND TREATMENT & MANAGEMENT SERV ICES LIMITED CERTIFICATE ISSUED ON 27/06/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 22/12/93; CHANGE OF MEMBERS

View Document

02/02/932 February 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: 101 KENTON ROAD KENTON HARROW MIDDX HA3 0AN

View Document

12/05/9112 May 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/02/9015 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 REGISTERED OFFICE CHANGED ON 15/03/88 FROM: 6TH FLOOR IMPERIAL LIFE HOUSE 390-400 HIGH ROAD WEMBLEY MIDDX HA9 6TH

View Document

29/01/8729 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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