CARLTON JAMES LIMITED

Company Documents

DateDescription
27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM
THE OLD GLOVE FACTORY BRISTOL ROAD
SHERBORNE
DORSET
DT9 4HP

View Document

25/04/1525 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/04/1423 April 2014 SAIL ADDRESS CHANGED FROM:
7 THE OLD GLOVE FACTORY
BRISTOL ROAD
SHERBORNE
DORSET
DT9 4HP
ENGLAND

View Document

23/04/1423 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
7 THE OLD GLOVE FACTORY
BRISTOL ROAD
SHERBORNE
DORSET
DT9 4HP
ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
3 SILVERTON
HIGH STREET
YENSTON
SOMERSET
BA8 0NF

View Document

14/03/1314 March 2013 SAIL ADDRESS CHANGED FROM:
3 SILVERTON
HIGH STREET
YENSTON
BA8 0NF
BA8 0NF
ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

27/06/1227 June 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY MACKINNONS LTD

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/06/1122 June 2011 DISS40 (DISS40(SOAD))

View Document

21/06/1121 June 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

05/02/115 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

21/04/1021 April 2010 DISS40 (DISS40(SOAD))

View Document

20/04/1020 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LION / 01/10/2009

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

16/11/0916 November 2009 CORPORATE SECRETARY APPOINTED MACKINNONS LTD

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM
THE JULIAN ON THE GREEN
FIRST FLOOR OFFICES
1 CHEAP STREET, SHERBORNE
DORSET
DT9 3PT

View Document

15/11/0915 November 2009 APPOINTMENT TERMINATED, SECRETARY JANE LION

View Document

10/07/0910 July 2009 DISS40 (DISS40(SOAD))

View Document

09/07/099 July 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

06/03/086 March 2008 SECRETARY APPOINTED MRS JANE LION

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY SHERBORNE SECRETARIAL SERVICES LIMITED

View Document

12/02/0812 February 2008 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