JOHN W CARLISLE LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Mr William Keith Mcclure on 2025-08-04

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

20/11/2420 November 2024 Appointment of Mr Ben Keith Mcclure as a director on 2024-11-19

View Document

20/11/2420 November 2024 Appointment of Mr Matthew Paul Mcclure as a director on 2024-11-19

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-02-28

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/10/2214 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

05/08/215 August 2021 Director's details changed for Mr William Keith Mcclure on 2021-08-05

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

10/08/1510 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

11/08/1411 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

12/09/1312 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

03/08/123 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

08/08/118 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCLURE

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

24/01/1124 January 2011 SECRETARY APPOINTED MR MATTHEW PAUL MCCLURE

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WHITE

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

11/08/1011 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

10/08/0710 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

24/08/0624 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

12/08/0312 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

13/02/0213 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

22/08/0022 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9916 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

02/09/992 September 1999 EXEMPTION FROM APPOINTING AUDITORS 18/08/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 COMPANY NAME CHANGED W. MCCLURE (CASH N CARRY) LIMITE D CERTIFICATE ISSUED ON 01/02/99

View Document

09/09/989 September 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 28/02/99

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 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