CARLTON CONTRACTS (J & L E) LIMITED

Company Documents

DateDescription
17/10/1417 October 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM
POOLE HOUSE 28-30 POOLE ROAD
WOOLSTON
SOUTHAMPTON
HAMPSHIRE
SO19 2HD

View Document

25/09/1425 September 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR VINCENT RUSSELL BENNETT

View Document

21/02/1321 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MRS LYNDA ELIZABETH AYRES

View Document

14/02/1314 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBINSON

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR JOHN AYRES

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/02/1222 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBINSON / 18/11/2011

View Document

18/11/1118 November 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY LYNDA AYRES

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR LYNDA AYRES

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN AYRES

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MRS KATIE ELIZABETH ROBINSON

View Document

09/03/119 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ELIZABETH ROBINSON / 03/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ELIZABETH AYRES / 03/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBINSON / 03/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AYRES / 03/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MRS LYNDA ELIZABETH AYRES

View Document

14/03/0814 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: POOLE HOUSE 30 POOLE ROAD SOUTHAMPTON HAMPSHIRE SO19 2HD

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 23B PORTSMOUTH ROAD WOOLSTON SOUTHAMPTON SO19 9BA

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/02/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 22 COOPERS CLOSE WEST END SOUTHAMPTON HAMPSHIRE SO18 3DE

View Document

25/02/0225 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: UNIT 10 THE SIDINGS HOUND ROAD, NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5QA

View Document

28/02/0028 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/02/00

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: UNIT 3 ALLINGTON MANOR FARM BUSINESS PARK ALLINGTON LANE FAIR OAK EAST LEIGH HAMPSHIRE SO50 7DE

View Document

11/03/9911 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/05/98

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/12/9718 December 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/10/977 October 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

16/09/9716 September 1997 FIRST GAZETTE

View Document

30/04/9630 April 1996 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/05/9425 May 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/931 March 1993 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