CARLMARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-23 with updates

View Document

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

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Appointment of Mr Mark Andrew Hothersall as a director on 2024-03-21

View Document

05/04/245 April 2024 Appointment of Mr James Christian Maher as a director on 2024-03-21

View Document

05/04/245 April 2024 Appointment of Mr Matthew Barlow Killingley as a director on 2024-03-21

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

16/02/2416 February 2024 Termination of appointment of Sameer Rizvi as a director on 2022-01-01

View Document

16/02/2416 February 2024 Termination of appointment of Iryna Dubylovska as a director on 2022-01-01

View Document

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

View Accounts

01/12/231 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/12/231 December 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

19/12/2219 December 2022 Termination of appointment of Mark Andrew Hothersall as a director on 2022-12-04

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 ADOPT ARTICLES 04/12/2020

View Document

22/12/2022 December 2020 ARTICLES OF ASSOCIATION

View Document

16/12/2016 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071662320003

View Document

15/12/2015 December 2020 ADOPT ARTICLES 04/12/2020

View Document

15/12/2015 December 2020 ARTICLES OF ASSOCIATION

View Document

08/12/208 December 2020 DIRECTOR APPOINTED SAMEER RIZVI

View Document

08/12/208 December 2020 DIRECTOR APPOINTED IRYNA DUBYLOVSKA

View Document

08/12/208 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071662320002

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RDCP INVESTMENTS 5 LTD

View Document

08/12/208 December 2020 CESSATION OF MARK HOTHERSALL AS A PSC

View Document

08/12/208 December 2020 CESSATION OF CARL PENDLETON AS A PSC

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 1A AUGHTON PARK DRIVE AUGHTON ORMSKIRK LANCASHIRE L39 5QE

View Document

10/11/2010 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HOTHERSALL

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 11 BRACKENHURST GREEN MAPLECROFT KIRKBY L33 0YQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

26/07/1026 July 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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