JOSEPH CARVER LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
18/07/2418 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
10/01/2410 January 2024 | Appointment of Mr Neil Michael Pragg as a director on 2024-01-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
06/08/236 August 2023 | Termination of appointment of Jonathan Paul Moore as a director on 2023-08-06 |
06/08/236 August 2023 | Termination of appointment of Jonathan Moore as a secretary on 2023-08-06 |
30/05/2330 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
29/03/2329 March 2023 | Appointment of Mr Jonathan Moore as a secretary on 2023-03-29 |
29/03/2329 March 2023 | Termination of appointment of Andrew Smith as a secretary on 2023-03-29 |
03/01/233 January 2023 | Termination of appointment of David Lewis Carver as a director on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Termination of appointment of Neil Joseph Davies as a director on 2021-12-06 |
07/12/217 December 2021 | Termination of appointment of Neil Joseph Davies as a secretary on 2021-12-06 |
07/12/217 December 2021 | Appointment of Mr Andrew Smith as a secretary on 2021-12-06 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
07/10/217 October 2021 | Appointment of Mr Neil Joseph Davies as a secretary on 2021-10-04 |
06/10/216 October 2021 | Termination of appointment of Andrew Smith as a secretary on 2021-10-04 |
06/10/216 October 2021 | Appointment of Mr Neil Joseph Davies as a director on 2021-10-04 |
05/10/215 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
10/02/1510 February 2015 | APPOINTMENT TERMINATED, SECRETARY DAVID JONES |
10/02/1510 February 2015 | SECRETARY APPOINTED MR STUART LEE FYFE |
16/12/1416 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
04/11/144 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
09/09/149 September 2014 | CURREXT FROM 31/07/2015 TO 31/12/2015 |
28/11/1328 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
04/11/134 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
19/11/1219 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
31/10/1231 October 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
23/05/1223 May 2012 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORRISON |
23/05/1223 May 2012 | DIRECTOR APPOINTED MR AIDAN DOMINIC KILLEEN |
29/11/1129 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
03/11/113 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
30/12/1030 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
01/11/101 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
14/11/0914 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MORRISON / 30/10/2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS CARVER / 30/10/2009 |
30/10/0930 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTONY JONES / 30/10/2009 |
30/10/0930 October 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
30/10/0730 October 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
14/11/0614 November 2006 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
22/11/0422 November 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
09/01/049 January 2004 | AUDITOR'S RESIGNATION |
03/11/033 November 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
07/11/027 November 2002 | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
07/01/027 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
04/11/014 November 2001 | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS |
12/01/0112 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
09/11/009 November 2000 | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS |
27/03/0027 March 2000 | REGISTERED OFFICE CHANGED ON 27/03/00 FROM: G OFFICE CHANGED 27/03/00 C/O CARVER PLC COPPICE SIDE INDUSTRIAL ESTATE BROWNHILLS WALSALL WS8 7ES |
01/03/001 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
04/11/994 November 1999 | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS |
27/09/9927 September 1999 | COMPANY NAME CHANGED IMPERIAL GAS LIMITED CERTIFICATE ISSUED ON 27/09/99 |
24/12/9824 December 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 |
06/11/986 November 1998 | RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS |
13/01/9813 January 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 |
06/11/976 November 1997 | RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS |
27/11/9627 November 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96 |
07/11/967 November 1996 | RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS |
24/06/9624 June 1996 | EXEMPTION FROM APPOINTING AUDITORS 29/11/95 |
24/06/9624 June 1996 | NEW SECRETARY APPOINTED |
24/06/9624 June 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95 |
24/06/9624 June 1996 | SECRETARY RESIGNED |
24/06/9624 June 1996 | RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS |
14/02/9514 February 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
14/02/9514 February 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/02/959 February 1995 | COMPANY NAME CHANGED INGLEBY (793) LIMITED CERTIFICATE ISSUED ON 10/02/95 |
08/02/958 February 1995 | NEW DIRECTOR APPOINTED |
08/02/958 February 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
08/02/958 February 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/02/958 February 1995 | REGISTERED OFFICE CHANGED ON 08/02/95 FROM: G OFFICE CHANGED 08/02/95 55 COLMORE ROW BIRMINGHAM B3 2AS |
01/11/941 November 1994 | 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