R A CARNELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewDirector's details changed for Mr Robert Anthony Carnell on 2025-08-14

View Document

22/08/2522 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

22/08/2522 August 2025 NewSecretary's details changed for Mr Robert Anthony Carnell on 2025-08-14

View Document

22/08/2522 August 2025 NewDirector's details changed for Mrs Patricia Anne Carnell on 2025-08-14

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/10/2313 October 2023 Appointment of Ms Tanya Carnell as a director on 2023-10-13

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/09/2011 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/09/1813 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025294160002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025294160001

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

18/08/1518 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/09/142 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/09/1323 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/09/123 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/08/1131 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/09/102 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE CARNELL / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY CARNELL / 01/10/2009

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/09/0917 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/08/0630 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: STERLING HOUSE 6 INTERCHANGE 25 BUSINESS PARK BOSTOCKS LANE SANDIACRE NOTTINGHAM NG10 5QG

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/02/0423 February 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

05/09/035 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/0228 August 2002 COMPANY NAME CHANGED HOMETREE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 28/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 127-129 GREEN LANE DERBY DE1 1RZ

View Document

06/09/016 September 2001 RETURN MADE UP TO 09/08/01; NO CHANGE OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 111 LONDON ROAD DERBY DE1 2QS

View Document

10/06/9610 June 1996 COMPANY NAME CHANGED COSTBUILD LIMITED CERTIFICATE ISSUED ON 11/06/96

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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

01/08/941 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 EXEMPTION FROM APPOINTING AUDITORS 09/06/92

View Document

15/06/9215 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information