CARVALE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

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

View Accounts

10/07/2410 July 2024 Accounts for a small company made up to 2023-12-31

View Document

05/06/245 June 2024 Registered office address changed from 405 Lisburn Road Belfast BT9 7EW Northern Ireland to 39 Portaferry Road Newtownards BT23 8NN on 2024-06-05

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

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

View Accounts

05/07/235 July 2023 Accounts for a small company made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

16/03/2316 March 2023 Registered office address changed from 39 Portaferry Road Newtownards BT23 8NN to 405 Lisburn Road Belfast BT9 7EW on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Mr David Andrew John Mcculla on 2023-03-16

View Document

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

View Accounts

16/12/2216 December 2022 Accounts for a small company made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0642200002

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0642200003

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

28/07/1728 July 2017 SECRETARY APPOINTED MRS KATHRYN ELIZABETH GILLILAND

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY PAUL SCULLION

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0642200001

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MR PAUL MARTIN SCULLION

View Document

29/04/1629 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE DOOHER

View Document

29/03/1629 March 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/05/1414 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/05/1313 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY DONALD MCDONALD

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/03/1314 March 2013 SECRETARY APPOINTED MS CATHERINE ROSEMARY DOOHER

View Document

09/05/129 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/05/113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/05/107 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/05/107 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW JOHN MCCULLA / 20/04/2010

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/08/092 August 2009 30/04/08 ANNUAL ACCTS

View Document

13/05/0913 May 2009 20/04/09 ANNUAL RETURN SHUTTLE

View Document

29/08/0829 August 2008 CHANGE IN SIT REG ADD

View Document

29/08/0829 August 2008 20/04/08 ANNUAL RETURN SHUTTLE

View Document

19/07/0719 July 2007 CHANGE OF DIRS/SEC

View Document

19/07/0719 July 2007 CHANGE IN SIT REG ADD

View Document

19/07/0719 July 2007 CHANGE OF DIRS/SEC

View Document

20/04/0720 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information