Download leads from Nexok and grow your business. Find out more

Carroll Securities & Investments Limited

Documents

Total Documents163
Total Pages885

Filing History

1 December 2020Confirmation statement made on 17 November 2020 with updates
2 November 2020Accounts for a dormant company made up to 31 March 2020
21 November 2019Confirmation statement made on 17 November 2019 with updates
12 November 2019Director's details changed for Mr Gerald Carroll on 1 November 2019
11 November 2019Director's details changed for Mr Gerald Carroll on 1 November 2019
24 September 2019Accounts for a dormant company made up to 31 March 2019
19 November 2018Confirmation statement made on 17 November 2018 with updates
28 September 2018Accounts for a dormant company made up to 31 March 2018
5 March 2018Notification of Gerald Carroll as a person with significant control on 18 November 2017
5 March 2018Cessation of Carroll Iberian Development Corporation Limited as a person with significant control on 18 November 2017
28 November 2017Confirmation statement made on 17 November 2017 with updates
28 November 2017Confirmation statement made on 17 November 2017 with updates
28 September 2017Accounts for a dormant company made up to 31 March 2017
28 September 2017Accounts for a dormant company made up to 31 March 2017
25 November 2016Confirmation statement made on 17 November 2016 with updates
25 November 2016Confirmation statement made on 17 November 2016 with updates
29 September 2016Accounts for a dormant company made up to 31 March 2016
29 September 2016Accounts for a dormant company made up to 31 March 2016
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
8 October 2015Total exemption small company accounts made up to 31 March 2015
8 October 2015Total exemption small company accounts made up to 31 March 2015
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
23 September 2014Total exemption small company accounts made up to 31 March 2014
23 September 2014Total exemption small company accounts made up to 31 March 2014
12 December 2013Annual return made up to 17 November 2013
Statement of capital on 2013-12-12
  • GBP 2
12 December 2013Annual return made up to 17 November 2013
Statement of capital on 2013-12-12
  • GBP 2
29 August 2013Total exemption full accounts made up to 31 March 2013
29 August 2013Total exemption full accounts made up to 31 March 2013
15 January 2013Annual return made up to 17 November 2012 with a full list of shareholders
15 January 2013Annual return made up to 17 November 2012 with a full list of shareholders
13 December 2012Director's details changed for Anna Bruno Hoffman on 1 April 2012
13 December 2012Director's details changed for Anna Bruno Hoffman on 1 April 2012
13 December 2012Director's details changed for Anna Bruno Hoffman on 1 April 2012
6 September 2012Total exemption full accounts made up to 31 March 2012
6 September 2012Total exemption full accounts made up to 31 March 2012
19 December 2011Annual return made up to 17 November 2011
19 December 2011Annual return made up to 17 November 2011
9 September 2011Total exemption small company accounts made up to 31 March 2011
9 September 2011Total exemption small company accounts made up to 31 March 2011
3 December 2010Annual return made up to 17 November 2010
3 December 2010Annual return made up to 17 November 2010
25 September 2010Total exemption full accounts made up to 31 March 2010
25 September 2010Total exemption full accounts made up to 31 March 2010
17 February 2010Annual return made up to 17 November 2009 with a full list of shareholders
17 February 2010Annual return made up to 17 November 2009 with a full list of shareholders
30 January 2010Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 30 January 2010
30 January 2010Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 30 January 2010
1 October 2009Total exemption small company accounts made up to 31 March 2009
1 October 2009Total exemption small company accounts made up to 31 March 2009
20 February 2009Return made up to 17/11/08; no change of members
20 February 2009Return made up to 17/11/08; no change of members
1 October 2008Total exemption full accounts made up to 31 March 2008
1 October 2008Total exemption full accounts made up to 31 March 2008
8 February 2008Return made up to 17/11/07; no change of members
8 February 2008Return made up to 17/11/07; no change of members
21 September 2007Total exemption full accounts made up to 31 March 2007
21 September 2007Total exemption full accounts made up to 31 March 2007
21 February 2007New director appointed
21 February 2007New director appointed
7 February 2007Accounts for a dormant company made up to 31 March 2006
7 February 2007Accounts for a dormant company made up to 31 March 2006
9 January 2007Return made up to 17/11/06; full list of members
9 January 2007Return made up to 17/11/06; full list of members
28 March 2006Return made up to 17/11/05; full list of members
28 March 2006Return made up to 17/11/05; full list of members
13 March 2006Total exemption full accounts made up to 31 March 2005
13 March 2006Total exemption full accounts made up to 31 March 2005
6 January 2005Director resigned
6 January 2005New director appointed
6 January 2005New director appointed
6 January 2005Director resigned
20 December 2004Return made up to 17/11/04; full list of members
20 December 2004Return made up to 17/11/04; full list of members
21 October 2004Total exemption full accounts made up to 31 March 2004
21 October 2004Total exemption full accounts made up to 31 March 2004
11 December 2003Return made up to 04/12/03; full list of members
11 December 2003Return made up to 04/12/03; full list of members
10 October 2003Total exemption full accounts made up to 31 March 2003
10 October 2003Total exemption full accounts made up to 31 March 2003
21 August 2003Delivery ext'd 3 mth 31/03/03
21 August 2003Delivery ext'd 3 mth 31/03/03
16 December 2002Return made up to 04/12/02; full list of members
16 December 2002Return made up to 04/12/02; full list of members
4 September 2002Amended accounts made up to 31 March 2002
4 September 2002Amended accounts made up to 31 March 2002
27 August 2002Total exemption full accounts made up to 31 March 2002
27 August 2002Total exemption full accounts made up to 31 March 2002
19 December 2001Return made up to 04/12/01; full list of members
19 December 2001Return made up to 04/12/01; full list of members
17 September 2001Total exemption full accounts made up to 31 March 2001
17 September 2001Total exemption full accounts made up to 31 March 2001
12 September 2001New secretary appointed
12 September 2001New secretary appointed
4 July 2001Secretary resigned;director resigned
4 July 2001Secretary resigned;director resigned
12 April 2001Return made up to 04/12/00; full list of members
12 April 2001Return made up to 04/12/00; full list of members
22 March 2001Accounts for a small company made up to 31 March 2000
22 March 2001Accounts for a small company made up to 31 March 2000
14 March 2001Registered office changed on 14/03/01 from: squires house 81-87 high street billericay essex CM12 9AS
14 March 2001Registered office changed on 14/03/01 from: squires house 81-87 high street billericay essex CM12 9AS
9 March 2001New secretary appointed;new director appointed
9 March 2001New director appointed
9 March 2001New secretary appointed;new director appointed
9 March 2001New director appointed
26 January 2001Director resigned
26 January 2001Secretary resigned;director resigned
26 January 2001Secretary resigned;director resigned
26 January 2001Director resigned
2 February 2000Accounts for a small company made up to 31 March 1999
2 February 2000Accounts for a small company made up to 31 March 1999
11 January 2000Return made up to 04/12/99; full list of members
11 January 2000Return made up to 04/12/99; full list of members
11 June 1999New secretary appointed;new director appointed
11 June 1999New secretary appointed;new director appointed
18 May 1999Secretary resigned;director resigned
18 May 1999Secretary resigned;director resigned
15 January 1999Full accounts made up to 31 March 1998
15 January 1999Full accounts made up to 31 March 1998
8 January 1999Return made up to 04/12/98; no change of members
8 January 1999Return made up to 04/12/98; no change of members
18 February 1998Registered office changed on 18/02/98 from: squires house 81-87 high street billericay essex CM12 9AS
18 February 1998Registered office changed on 18/02/98 from: squires house 81-87 high street billericay essex CM12 9AS
2 February 1998Accounts for a dormant company made up to 31 March 1997
2 February 1998Accounts for a dormant company made up to 31 March 1997
19 January 1998Return made up to 04/12/97; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
19 January 1998Return made up to 04/12/97; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
27 October 1997Registered office changed on 27/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY
27 October 1997Registered office changed on 27/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY
26 February 1997Accounts for a small company made up to 31 March 1995
26 February 1997Accounts for a small company made up to 31 March 1996
26 February 1997Accounts for a small company made up to 31 March 1996
26 February 1997Accounts for a small company made up to 31 March 1995
25 February 1997Return made up to 04/12/96; no change of members
25 February 1997Return made up to 04/12/95; full list of members
25 February 1997Return made up to 04/12/95; full list of members
25 February 1997Return made up to 04/12/96; no change of members
13 October 1996New director appointed
13 October 1996New director appointed
9 August 1996Director resigned
9 August 1996Director resigned
9 August 1996Director resigned
9 August 1996Director resigned
15 January 1996Secretary resigned;director resigned
15 January 1996Secretary resigned;director resigned
9 October 1995New director appointed
9 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed
9 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed
9 October 1995New director appointed
3 July 1995Secretary resigned;new secretary appointed
3 July 1995Secretary resigned;new secretary appointed
28 June 1995New director appointed
28 June 1995New director appointed
5 June 1995Registered office changed on 05/06/95 from: 255 cranbrook road ilford essex IG1 4TG
5 June 1995Registered office changed on 05/06/95 from: 255 cranbrook road ilford essex IG1 4TG
2 June 1995Particulars of mortgage/charge
2 June 1995Particulars of mortgage/charge
28 March 1995New director appointed
28 March 1995New director appointed
4 December 1992Incorporation
4 December 1992Incorporation
Sign up now to grow your client base. Plans & Pricing