CANTERALL LTD

05768683
133 NEW BRIDGE STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2SW

Documents

Documents
Date Category Description Pages
10 Nov 2023 accounts Annual Accounts 5 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2022 accounts Annual Accounts 7 Buy now
06 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2021 accounts Annual Accounts 6 Buy now
25 Mar 2021 accounts Annual Accounts 7 Buy now
25 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2021 officers Change of particulars for director (Mr Philip Douglas Parkinson) 2 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 2 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 accounts Annual Accounts 11 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2018 officers Change of particulars for secretary (Mrs Julie Ann Parkinson) 1 Buy now
16 Oct 2018 officers Change of particulars for director (Mr Philip Douglas Parkinson) 2 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 accounts Annual Accounts 10 Buy now
06 Apr 2017 officers Change of particulars for director (Mr Philip Douglas Parkinson) 2 Buy now
06 Apr 2017 officers Change of particulars for secretary (Julie Ann Parkinson) 1 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2016 accounts Annual Accounts 3 Buy now
15 Apr 2016 annual-return Annual Return 4 Buy now
09 Dec 2015 accounts Annual Accounts 3 Buy now
15 Oct 2015 officers Change of particulars for director (Mr Philip Douglas Parkinson) 2 Buy now
15 Oct 2015 officers Change of particulars for secretary (Julie Ann Parkinson) 1 Buy now
09 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2015 annual-return Annual Return 4 Buy now
27 Dec 2014 accounts Annual Accounts 3 Buy now
03 May 2014 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 4 Buy now
19 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2013 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 4 Buy now
19 Apr 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
27 Aug 2010 accounts Annual Accounts 4 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
07 Jan 2010 accounts Annual Accounts 4 Buy now
20 Apr 2009 annual-return Return made up to 04/04/09; full list of members 3 Buy now
06 Apr 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
22 Jan 2009 accounts Annual Accounts 4 Buy now
02 May 2008 address Registered office changed on 02/05/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY 1 Buy now
02 May 2008 officers Director's change of particulars / philip parkinson / 02/05/2008 1 Buy now
02 May 2008 officers Secretary's change of particulars / julie parkinson / 02/05/2008 1 Buy now
21 Apr 2008 annual-return Return made up to 04/04/08; full list of members 3 Buy now
03 Aug 2007 accounts Annual Accounts 4 Buy now
24 May 2007 annual-return Return made up to 04/04/07; full list of members 2 Buy now
24 May 2007 officers New secretary appointed 1 Buy now
24 May 2007 officers Secretary resigned 1 Buy now
23 May 2007 officers Director resigned 1 Buy now
13 Apr 2006 officers New director appointed 1 Buy now
13 Apr 2006 officers New secretary appointed;new director appointed 1 Buy now
13 Apr 2006 capital Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Apr 2006 address Registered office changed on 06/04/06 from: 39A leicester road salford manchester M7 4AS 1 Buy now
06 Apr 2006 officers Secretary resigned 1 Buy now
06 Apr 2006 officers Director resigned 1 Buy now
04 Apr 2006 incorporation Incorporation Company 12 Buy now