CUSTOM CAROUSELS (UK) LIMITED

Company Documents

DateDescription
25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/11/153 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 APPLICATION FOR STRIKING-OFF

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM
UNIT 12 BEEHIVE LANE WORKS BEEHIVE LANE
CHELMSFORD
CM2 9JY

View Document

15/09/1515 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

01/11/141 November 2014 REGISTERED OFFICE CHANGED ON 01/11/2014 FROM
UNIT 3 LITTLE OAKLEY HALL
CLACTON ROAD
HARWICH
ESSEX
CO12 5JL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/09/146 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/09/1314 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/09/1215 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

13/09/1113 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HOLMES / 28/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: G OFFICE CHANGED 11/02/08 UNIT 2E BEEHIVE WORKS BEEHIVE LANE CHELMSFORD ESSEX CM2 9JY

View Document

13/09/0713 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/03/0616 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: G OFFICE CHANGED 16/06/03 UNIT 2D BEEHIVE WORKS, BEEHIVE LANE CHELMSFORD ESSEX CM2 9TE

View Document

06/09/026 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: G OFFICE CHANGED 08/08/00 UNIT 1,ESSEX ENTERPRISE CENTRE, MAIN ROAD, HARWICH ESSEX CO12 4BZ

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: G OFFICE CHANGED 09/03/00 UNIT 2D BEEHIVE WORKS BEEHIVE LANE CHELMSFORD ESSEX CM2 9TE

View Document

29/09/9929 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS; AMEND

View Document

24/09/9924 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/10/97

View Document

07/11/967 November 1996 S252 DISP LAYING ACC 25/09/96

View Document

07/11/967 November 1996 S366A DISP HOLDING AGM 25/09/96

View Document

07/11/967 November 1996 S386 DISP APP AUDS 25/09/96

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: G OFFICE CHANGED 25/09/96 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

28/08/9628 August 1996 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