CARCO LIMITED

02456309
CITY MOTORS BUILDING UNIT C, PIONEER PARK WHITBY ROAD BRISTOL BS4 3QB

Documents

Documents
Date Category Description Pages
18 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2024 incorporation Memorandum Articles 9 Buy now
06 Oct 2024 resolution Resolution 2 Buy now
05 Oct 2024 capital Notice of name or other designation of class of shares 2 Buy now
05 Oct 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
04 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2024 accounts Annual Accounts 33 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 34 Buy now
05 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 27 Buy now
08 Feb 2022 mortgage Registration of a charge 8 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 accounts Annual Accounts 26 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 accounts Annual Accounts 24 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 accounts Annual Accounts 24 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 accounts Annual Accounts 23 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 accounts Annual Accounts 22 Buy now
25 Jan 2017 mortgage Registration of a charge 27 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Annual Accounts 35 Buy now
13 Oct 2015 annual-return Annual Return 6 Buy now
20 Jul 2015 accounts Annual Accounts 24 Buy now
28 Oct 2014 annual-return Annual Return 6 Buy now
01 Jul 2014 accounts Annual Accounts 20 Buy now
18 Dec 2013 auditors Auditors Resignation Company 2 Buy now
31 Oct 2013 annual-return Annual Return 6 Buy now
14 Jun 2013 accounts Annual Accounts 27 Buy now
30 Oct 2012 annual-return Annual Return 6 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Sep 2012 accounts Annual Accounts 25 Buy now
17 Nov 2011 annual-return Annual Return 6 Buy now
17 Jun 2011 accounts Annual Accounts 25 Buy now
15 Nov 2010 annual-return Annual Return 6 Buy now
27 May 2010 accounts Annual Accounts 25 Buy now
02 Nov 2009 annual-return Annual Return 7 Buy now
02 Nov 2009 officers Change of particulars for director (Mr Robin Douglas Cook) 2 Buy now
02 Nov 2009 officers Change of particulars for director (James Maxwell Clarke) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Robert David Joce) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Mr James Joseph Robertson) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Richard James Cook) 2 Buy now
17 Sep 2009 officers Director's change of particulars / richard cook / 01/09/2009 1 Buy now
04 Sep 2009 accounts Annual Accounts 25 Buy now
31 Oct 2008 annual-return Return made up to 07/10/08; full list of members 4 Buy now
31 Oct 2008 officers Appointment terminated secretary john kay 1 Buy now
15 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 10 6 Buy now
03 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 9 7 Buy now
22 May 2008 accounts Annual Accounts 21 Buy now
02 Nov 2007 annual-return Return made up to 07/10/07; full list of members 3 Buy now
10 May 2007 accounts Annual Accounts 22 Buy now
26 Oct 2006 annual-return Return made up to 07/10/06; full list of members 3 Buy now
24 May 2006 accounts Annual Accounts 20 Buy now
26 Oct 2005 annual-return Return made up to 07/10/05; full list of members 3 Buy now
26 Oct 2005 officers Director's particulars changed 1 Buy now
26 Oct 2005 address Location of register of members 1 Buy now
26 Oct 2005 address Registered office changed on 26/10/05 from: whitby road bristol BS4 3QL 1 Buy now
26 Oct 2005 officers Director's particulars changed 1 Buy now
26 Oct 2005 officers Secretary's particulars changed 1 Buy now
21 Jul 2005 accounts Annual Accounts 21 Buy now
17 Nov 2004 annual-return Return made up to 07/10/04; full list of members 8 Buy now
19 Aug 2004 accounts Annual Accounts 20 Buy now
13 Oct 2003 annual-return Return made up to 07/10/03; full list of members 8 Buy now
03 Jun 2003 accounts Annual Accounts 19 Buy now
20 Mar 2003 officers New director appointed 2 Buy now
23 Oct 2002 annual-return Return made up to 07/10/02; full list of members 8 Buy now
03 Jul 2002 accounts Annual Accounts 19 Buy now
06 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Nov 2001 accounts Annual Accounts 22 Buy now
01 Nov 2001 annual-return Return made up to 07/10/01; full list of members 7 Buy now
21 May 2001 officers Director's particulars changed 1 Buy now
18 May 2001 officers New secretary appointed 2 Buy now
18 May 2001 officers Secretary resigned 1 Buy now
18 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
18 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
07 Mar 2001 mortgage Particulars of mortgage/charge 11 Buy now
28 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
06 Nov 2000 annual-return Return made up to 07/10/00; full list of members 8 Buy now
27 Sep 2000 accounts Annual Accounts 27 Buy now
10 Jul 2000 officers Secretary resigned 1 Buy now
10 Jul 2000 officers Director resigned 1 Buy now
10 Jul 2000 officers New secretary appointed;new director appointed 2 Buy now
10 Jul 2000 officers New director appointed 2 Buy now
23 May 2000 incorporation Memorandum Articles 19 Buy now
12 Nov 1999 capital £ ic 135000/133112 08/10/99 £ sr 1888@1=1888 1 Buy now
12 Nov 1999 officers Director resigned 1 Buy now
18 Oct 1999 annual-return Return made up to 07/10/99; full list of members 8 Buy now
15 Oct 1999 resolution Resolution 20 Buy now
15 Oct 1999 resolution Resolution 1 Buy now
15 Oct 1999 resolution Resolution 6 Buy now
16 Sep 1999 accounts Annual Accounts 25 Buy now
09 Sep 1999 mortgage Particulars of mortgage/charge 7 Buy now
07 Aug 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now