HUNTSMAN CARVERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/02/2520 February 2025 | Total exemption full accounts made up to 2024-04-30 |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with no updates |
| 28/11/2428 November 2024 | Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to 20 the Square Dunchurch Rugby Warwickshire CV22 6NU on 2024-11-28 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
| 29/01/2429 January 2024 | Confirmation statement made on 2023-11-30 with no updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 13/12/2213 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 24/12/2124 December 2021 | Confirmation statement made on 2021-01-12 with no updates |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 16/12/1916 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
| 11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 4 DAVENTRY ROAD DUNCHURCH RUGBY CV22 6NS ENGLAND |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 04/01/184 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
| 01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 11 REGENT PLACE RUGBY WARWICKSHIRE CV21 2PJ |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 21/01/1721 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/12/1529 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
| 22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 29/12/1429 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 19/12/1319 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 02/01/132 January 2013 | Annual return made up to 30 November 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 14/01/1214 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 09/12/119 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
| 13/12/1013 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
| 02/12/102 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 05/12/095 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
| 05/12/095 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GUY WALLER / 30/11/2009 |
| 14/10/0914 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 12/12/0812 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 03/12/083 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
| 04/12/074 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
| 20/07/0720 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 06/12/066 December 2006 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
| 20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 05/01/065 January 2006 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
| 08/02/058 February 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06 |
| 28/01/0528 January 2005 | SECRETARY RESIGNED |
| 28/01/0528 January 2005 | DIRECTOR RESIGNED |
| 28/01/0528 January 2005 | NEW SECRETARY APPOINTED |
| 28/01/0528 January 2005 | NEW DIRECTOR APPOINTED |
| 21/01/0521 January 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 18/01/0518 January 2005 | REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 17/01/0517 January 2005 | COMPANY NAME CHANGED DAYVALE LIMITED CERTIFICATE ISSUED ON 17/01/05 |
| 30/11/0430 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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