CARFAX DEVELOPMENTS LTD

Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

13/06/2113 June 2021 Micro company accounts made up to 2020-12-31

View Document

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW STREETER

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STREETER

View Document

05/09/175 September 2017 CESSATION OF RALPH STREETER AS A PSC

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BECKHAM

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM C/O STREETER GROUP UNIT 2 HAWTHORN TRADING ESTATE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX

View Document

10/02/1410 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1428 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN STREETER / 01/01/2014

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 AUDITOR'S RESIGNATION

View Document

23/01/1323 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE BECKHAM / 23/01/2013

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE BECKHAM / 01/01/2010

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM C/O LARWIN LTD UNIT 2 HAWTHORN TRADING ESTATE FOUNDRY LANE, HORSHAM WEST SUSSEX RH13 5PX

View Document

26/01/1026 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN STREETER / 01/01/2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARTIN STREETER / 01/01/2010

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: C/O STREETER GROUP 2 HAWTHORN TRADING ESTATE FOUNDRY LANE, HORSHAM WEST SUSSEX RH13 5PX

View Document

05/02/075 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: STREETER GROUP FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX

View Document

26/01/0626 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 AUDITOR'S RESIGNATION

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 COMPANY NAME CHANGED FORSTERS SHELFCO 86 LIMITED CERTIFICATE ISSUED ON 30/10/03

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 67 GROSVENOR STREET LONDON W1K 3JN

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 ADOPT ARTICLES 22/02/01

View Document

07/03/017 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/01

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 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