CARR HALL HOME & GARDEN CENTRE LIMITED



Company Documents

DateDescription
16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts for year ending 1 Oct 2014

View Accounts

Analyse these accounts
24/02/1424 February 2014 SAIL ADDRESS CHANGED FROM:
C/O PM+M CHARTERED ACCOUNTANTS GREENBANK TECHNOLOGY PARK
CHALLENGE WAY
BLACKBURN
LANCASHIRE
BB15QB
ENGLAND

View Document

24/02/1424 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts for year ending 1 Oct 2013

View Accounts

Analyse these accounts
08/03/138 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 PREVEXT FROM 31/08/2012 TO 01/10/2012

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 1 October 2012

View Document

28/02/1228 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

03/03/113 March 2011 SAIL ADDRESS CHANGED FROM: OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB18BW ENGLAND

View Document

03/03/113 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM TOWER ROAD DARWEN LANCASHIRE BB3 2DU

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD DONELAN / 22/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA DONELAN / 22/03/2010

View Document

14/12/0914 December 2009 COMPANY NAME CHANGED TOWER ROAD SERVICES LIMITED CERTIFICATE ISSUED ON 14/12/09

View Document

14/12/0914 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/0914 December 2009 CHANGE OF NAME 06/11/2009

View Document

31/08/0931 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/03/0716 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/03/04

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document



31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/03/01

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: TOWER ROAD DARWEN LANCASHIRE BB3 2DU

View Document

03/03/003 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/02/9923 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/9923 February 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/9831 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

31/08/9731 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

31/08/9631 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

14/06/9614 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9618 March 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

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

10/12/9410 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/02/9322 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9231 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS

View Document

31/08/9131 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

18/12/8918 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

20/02/8920 February 1989 SECRETARY RESIGNED

View Document

13/02/8913 February 1989 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