THE CAROB TREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/05/2528 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/05/2427 May 2024 Director's details changed for Mr Nicholas Mckay on 2024-05-27

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

27/05/2427 May 2024 Director's details changed for Mrs Lorna Mckay on 2024-05-27

View Document

27/05/2427 May 2024 Registered office address changed from 2nd Floor National House 60-66 Wardour Street London W1F 0TA England to Flat 9 10 Artillery Row London SW1P 1RZ on 2024-05-27

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-05-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

09/02/239 February 2023 Micro company accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-05-30

View Document

17/01/2217 January 2022 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to 2nd Floor National House 60-66 Wardour Street London W1F 0TA on 2022-01-17

View Document

27/09/2127 September 2021 Registered office address changed from C/O Gbp 16 High Holborn London WC1V 6BX England to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2021-09-27

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM C/O GBP ASSOCIATES LLP 6TH FLOOR AVIATION HOUSE 125 KINGSWAY LONDON WC2B 6NH ENGLAND

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MCKAY / 01/05/2018

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA MCKAY / 01/05/2018

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MCKAY / 01/05/2018

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MRS LORNA MCKAY / 01/05/2018

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM C/O GBP ASSOCIATES LLP 48 CHARLOTTE STREET LONDON W1T 2NS ENGLAND

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 17 LINFORD FORUM LINFORD WOOD MK14 6LY ENGLAND

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR GEORGE ROBINSON

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA MCKAY

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MCKAY

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA JEAN MCKAY / 28/05/2016

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM C/O GBP ASSOCIATES LLP 17 LINFORD FORUM LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6KY UNITED KINGDOM

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADRIAN MCKAY / 28/05/2016

View Document

01/06/161 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 17 LINFORD ROUM ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 6LY ENGLAND

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM C/O GBP ASSOCIATES LLP TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

12/06/1512 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 48 CHARLOTTE STREET LONDON W1T 2NS

View Document

26/06/1426 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORNA MCKAY / 27/05/2012

View Document

28/05/1228 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADRIAN MCKAY / 27/05/2012

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR

View Document

21/12/1121 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY ENTERPRISE ADMINISTRATION LIMITED

View Document

04/06/104 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

22/03/1022 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 03/06/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 132 COURT LANE LONDON SE21 7EB

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 132 COURT LANE LONDON SE21 7EB

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 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