AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
On October 1, 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 10, 2023 director's details were changed
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 11, 2021 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 10, 2021 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 10, 2021 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 1, 2022: 113.00 GBP
filed on: 17th, March 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 1, 2022: 114.00 GBP
filed on: 17th, March 2022
| capital
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to May 31, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 27, 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 1, 2020: 112.00 GBP
filed on: 5th, October 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On June 13, 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On December 3, 2019 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 1, 2017: 111.00 GBP
filed on: 15th, June 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 1, 2016: 110.00 GBP
filed on: 22nd, June 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 3, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 3, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 7, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 30 Eastgate Street Stafford Staffordshire ST16 2LZ to 33 Eastgate Street Stafford ST16 2LZ on December 22, 2014
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On September 15, 2014 new director was appointed.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 3, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 15, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 3, 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 3, 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 26, 2011
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 3, 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed carthycrawford LIMITEDcertificate issued on 03/02/11
filed on: 3rd, February 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, February 2011
| change of name
|
Free Download
(2 pages)
|
CH01 |
On May 3, 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 3, 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 8, 2010 new director was appointed.
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on February 23, 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 23, 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to May 7, 2009
filed on: 7th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 5th, May 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to September 19, 2008
filed on: 19th, September 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 98 shares on February 1, 2008. Value of each share 1 £, total number of shares: 198.
filed on: 12th, February 2008
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, February 2008
| resolution
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 12th, February 2008
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2007
filed on: 21st, January 2008
| accounts
|
Free Download
(14 pages)
|
363a |
Annual return made up to May 22, 2007
filed on: 22nd, May 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 11th, March 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to May 22, 2006
filed on: 22nd, May 2006
| annual return
|
Free Download
(2 pages)
|
288b |
On May 22, 2006 Secretary resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 22, 2006 New secretary appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/03/06 from: 16 marston road stafford ST16 3BS
filed on: 15th, March 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2005
| incorporation
|
Free Download
(12 pages)
|