BRANCH END GARAGE (CARR & EARL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewCessation of Doreen Earl as a person with significant control on 2022-12-19

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Registered office address changed from 16 the Birches the Birches Sunniside Newcastle upon Tyne NE16 5EU United Kingdom to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2025-05-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

23/08/2323 August 2023 Notification of Ian Carr as a person with significant control on 2016-04-06

View Document

14/08/2314 August 2023 Micro company accounts made up to 2022-12-31

View Document

28/01/2328 January 2023 Termination of appointment of Doreen Earl as a director on 2022-12-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

20/06/2120 June 2021 Director's details changed for Doreen Earl on 2021-06-20

View Document

20/06/2120 June 2021 Director's details changed for John Thomas Earl on 2021-06-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 19 WOODLANDS PARK DRIVE BLAYDON ON TYNE TYNE & WEAR NE21 5PQ

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/10/158 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1421 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/10/1313 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1223 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

23/09/1223 September 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN CARR / 21/09/2012

View Document

23/09/1223 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN CARR / 21/09/2012

View Document

23/09/1223 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGUERITE CARR / 21/09/2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CARR / 20/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN EARL / 20/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS EARL / 20/09/2011

View Document

04/10/114 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGUERITE CARR / 20/09/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/10/101 October 2010 20/09/10 NO CHANGES

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: HUNTERS ROAD FENHAM BARRACKS NEWCASTLE UPON TYNE NE2 4LE

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: MAIN ROAD STOCKSFIELD NORTHUMBERLAND

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 £ NC 100/100000 27/05

View Document

28/05/9128 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

10/03/8810 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

20/08/8620 August 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

11/01/8311 January 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/01/83

View Document

24/09/8224 September 1982 Incorporation

View Document

24/09/8224 September 1982 Incorporation

View Document

24/09/8224 September 1982 CERTIFICATE OF INCORPORATION

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