KARLS CARPENTRY SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/05/1520 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/09/1410 September 2014 | DISS40 (DISS40(SOAD)) |
| 09/09/149 September 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
| 26/08/1426 August 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/07/1314 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/04/1330 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/05/1223 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
| 24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY UNITED KINGDOM |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/06/1121 June 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/08/102 August 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
| 25/04/1025 April 2010 | REGISTERED OFFICE CHANGED ON 25/04/2010 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY |
| 25/04/1025 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KARL STEWART OWEN / 25/04/2010 |
| 25/04/1025 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN DOROTHY LLOYD / 25/04/2010 |
| 25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/07/0920 July 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
| 21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/09/088 September 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
| 08/09/088 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KARL OWEN / 08/09/2008 |
| 08/08/078 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 27/04/0727 April 2007 | NEW DIRECTOR APPOINTED |
| 27/04/0727 April 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
| 27/04/0727 April 2007 | NEW SECRETARY APPOINTED |
| 27/04/0727 April 2007 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL |
| 23/04/0723 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 23/04/0723 April 2007 | SECRETARY RESIGNED |
| 23/04/0723 April 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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