R. J. CARR LIMITED

Company Documents

DateDescription
08/11/238 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

09/10/229 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

23/01/2223 January 2022 Application to strike the company off the register

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/09/2129 September 2021 Registered office address changed from Oakwood Cottage Shelve Minsterley Shrewsbury SY5 0JG United Kingdom to 8 Chaplain Road Cannock WS12 2UY on 2021-09-29

View Document

27/09/2127 September 2021 Termination of appointment of Amy Elizabeth Jowett as a director on 2021-09-15

View Document

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

View Accounts

21/01/2121 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 10 FOLLEY ROAD ACKLETON WOLVERHAMPTON WV6 7JL ENGLAND

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MISS AMY ELIZABETH JOWETT

View Document

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

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

10/11/1910 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

12/01/1912 January 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES CARR / 02/01/2019

View Document

12/01/1912 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES CARR

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM CHEAT RICHMOND ROAD LONDON E8 3NJ ENGLAND

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 10 FOLLEY ROAD ACKLETON WOLVERHAMPTON WV6 7JL ENGLAND

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE BUTLER

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 410 CANNOCK ROAD WOLVERHAMPTON WV10 0RF ENGLAND

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CARR / 26/12/2018

View Document

31/12/1831 December 2018 CESSATION OF JULIE ANN BUTLER AS A PSC

View Document

30/10/1830 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

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

View Accounts

17/02/1717 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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