CARLSON STRUCTURES LIMITED
Company Documents
Date | Description |
---|---|
05/01/155 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
23/12/1423 December 2014 | PREVEXT FROM 31/03/2014 TO 30/09/2014 |
03/01/143 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/01/128 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 86 WEST ACRIDGE BARTON-UPON-HUMBER NORTH LINCOLNSHIRE DN18 5AN ENGLAND |
11/02/1111 February 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LESLIE SHORT / 07/07/2010 |
11/02/1111 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / LINDSAY CARLSON / 07/07/2010 |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/107 July 2010 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 105 GOLF LINKS ROAD COTTINGHAM HULL EAST YORKSHIRE HU6 8RD |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LESLIE SHORT / 09/02/2010 |
09/02/109 February 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
15/09/0915 September 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS; AMEND |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
05/03/095 March 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM C/O. ROBSONS & CO. LTD. SIGMA HOUSE, BEVERLEY BUSINESS PARK,, OLDBECK ROAD BEVERLEY HU17 0JS |
20/03/0820 March 2008 | SECRETARY APPOINTED LINDSAY CARLSON |
20/03/0820 March 2008 | DIRECTOR APPOINTED MARTIN LESLIE SHORT |
08/01/088 January 2008 | SECRETARY RESIGNED |
08/01/088 January 2008 | DIRECTOR RESIGNED |
03/01/083 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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