CARRIER LTD

02671002
ONE DIDSBURY POINT 2 THE AVENUE DIDSBURY MANCHESTER M20 2EY

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 41 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 42 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Sep 2022 accounts Annual Accounts 43 Buy now
23 Aug 2022 officers Appointment of director (Mr Matthew John Quinlisk) 2 Buy now
23 Aug 2022 officers Termination of appointment of director (Derek Jones) 1 Buy now
17 Dec 2021 capital Return of Allotment of shares 3 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 43 Buy now
30 Dec 2020 accounts Annual Accounts 43 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 35 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 33 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 33 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 28 Buy now
13 Jan 2016 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 20 Buy now
01 May 2015 officers Termination of appointment of director (Mark Richard Norman) 1 Buy now
17 Dec 2014 annual-return Annual Return 5 Buy now
12 May 2014 accounts Annual Accounts 19 Buy now
23 Jan 2014 officers Appointment of director (Mr Derek Jones) 2 Buy now
19 Dec 2013 annual-return Annual Return 4 Buy now
07 Jun 2013 accounts Annual Accounts 18 Buy now
30 Jan 2013 officers Termination of appointment of director (Joanna Edmunds) 1 Buy now
17 Dec 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 accounts Annual Accounts 18 Buy now
21 Dec 2011 annual-return Annual Return 6 Buy now
12 Jul 2011 accounts Annual Accounts 17 Buy now
12 Jan 2011 annual-return Annual Return 5 Buy now
11 Jan 2011 officers Appointment of director (Mr Francis Torrilla) 2 Buy now
11 Jan 2011 officers Appointment of secretary (Mr Kevin Patrick O'doherty) 1 Buy now
11 Jan 2011 officers Termination of appointment of director (Anthony Lovett) 1 Buy now
11 Jan 2011 officers Termination of appointment of secretary (Anthony Lovett) 1 Buy now
11 Oct 2010 accounts Annual Accounts 16 Buy now
25 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
26 Feb 2010 officers Appointment of director (Ms Joanna Edmunds) 2 Buy now
26 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Termination of appointment of director (Nicholas Hughes) 1 Buy now
25 Feb 2010 officers Termination of appointment of director (Ian Pollitt) 1 Buy now
18 Jun 2009 accounts Annual Accounts 23 Buy now
23 Mar 2009 annual-return Return made up to 13/12/08; full list of members 5 Buy now
23 Mar 2009 address Location of register of members 1 Buy now
08 Feb 2009 officers Director's change of particulars / ian pollitt / 26/01/2009 1 Buy now
23 Oct 2008 officers Director appointed mark richard norman 4 Buy now
16 Oct 2008 incorporation Memorandum Articles 9 Buy now
16 Oct 2008 resolution Resolution 11 Buy now
10 Oct 2008 officers Director appointed nicholas beaumont tudor hughes 5 Buy now
07 Oct 2008 resolution Resolution 9 Buy now
07 Oct 2008 resolution Resolution 1 Buy now
07 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
07 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
07 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
07 Oct 2008 officers Appointment terminated director carole pollitt 1 Buy now
07 Oct 2008 officers Appointment terminated director louise ross 1 Buy now
07 Oct 2008 capital Ad 30/09/08\gbp si 2718@1=2718\gbp ic 75195/77913\ 2 Buy now
07 Oct 2008 capital Ad 30/09/08\gbp si 25195@1=25195\gbp ic 50000/75195\ 2 Buy now
07 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 3 Buy now
28 Mar 2008 accounts Annual Accounts 22 Buy now
18 Dec 2007 annual-return Return made up to 13/12/07; full list of members 3 Buy now
13 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 Mar 2007 accounts Annual Accounts 22 Buy now
18 Dec 2006 annual-return Return made up to 13/12/06; full list of members 3 Buy now
29 Jun 2006 address Registered office changed on 29/06/06 from: church street wilmslow cheshire SK9 1AX 1 Buy now
14 Mar 2006 accounts Annual Accounts 20 Buy now
07 Mar 2006 annual-return Return made up to 13/12/05; full list of members 8 Buy now
27 Aug 2005 mortgage Particulars of mortgage/charge 7 Buy now
27 Aug 2005 mortgage Particulars of mortgage/charge 7 Buy now
23 Feb 2005 accounts Annual Accounts 24 Buy now
07 Dec 2004 annual-return Return made up to 13/12/04; full list of members 8 Buy now
16 Feb 2004 accounts Annual Accounts 19 Buy now
05 Jan 2004 annual-return Return made up to 13/12/03; full list of members 8 Buy now
18 Oct 2003 officers New director appointed 2 Buy now
10 Mar 2003 accounts Annual Accounts 19 Buy now
11 Dec 2002 annual-return Return made up to 13/12/02; full list of members 7 Buy now
11 Mar 2002 accounts Annual Accounts 19 Buy now
06 Feb 2002 annual-return Return made up to 13/12/01; full list of members 7 Buy now
06 Sep 2001 officers New director appointed 2 Buy now
20 Aug 2001 resolution Resolution 10 Buy now
21 Mar 2001 accounts Annual Accounts 16 Buy now
29 Dec 2000 annual-return Return made up to 13/12/00; full list of members 7 Buy now
24 Feb 2000 annual-return Return made up to 13/12/99; full list of members 7 Buy now
24 Feb 2000 officers New secretary appointed 2 Buy now
22 Feb 2000 accounts Annual Accounts 19 Buy now
08 Jun 1999 accounts Annual Accounts 17 Buy now
26 Jan 1999 officers New director appointed 2 Buy now
26 Jan 1999 officers New director appointed 2 Buy now
26 Jan 1999 annual-return Return made up to 13/12/98; no change of members 4 Buy now
29 Sep 1998 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 1998 capital Ad 23/02/98--------- £ si 20000@1=20000 £ ic 30000/50000 2 Buy now
27 Feb 1998 resolution Resolution 1 Buy now
20 Feb 1998 accounts Annual Accounts 8 Buy now
09 Jan 1998 annual-return Return made up to 13/12/97; full list of members 6 Buy now