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

P & T Carruthers Limited

Documents

Total Documents139
Total Pages577

Filing History

10 July 2020Confirmation statement made on 4 July 2020 with no updates
8 August 2019Micro company accounts made up to 30 June 2019
12 July 2019Confirmation statement made on 4 July 2019 with no updates
12 July 2019Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW
10 August 2018Micro company accounts made up to 30 June 2018
5 July 2018Confirmation statement made on 4 July 2018 with no updates
5 September 2017Micro company accounts made up to 30 June 2017
5 September 2017Micro company accounts made up to 30 June 2017
6 July 2017Confirmation statement made on 4 July 2017 with updates
6 July 2017Confirmation statement made on 4 July 2017 with updates
31 October 2016Total exemption small company accounts made up to 30 June 2016
31 October 2016Total exemption small company accounts made up to 30 June 2016
19 July 2016Registered office address changed from Fair View White Gate Caravan Park Long Marton Appleby-in-Westmorland Cumbria CA16 6BU to Fair View White Gate Caravan Park Long Marton Appleby CA16 6BU on 19 July 2016
19 July 2016Registered office address changed from Fair View White Gate Caravan Park Long Marton Appleby-in-Westmorland Cumbria CA16 6BU to Fair View White Gate Caravan Park Long Marton Appleby CA16 6BU on 19 July 2016
18 July 2016Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW
18 July 2016Director's details changed for Mrs Thelma Jane Carruthers on 18 July 2016
18 July 2016Confirmation statement made on 4 July 2016 with updates
18 July 2016Director's details changed for Paul Carruthers on 18 July 2016
18 July 2016Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW
18 July 2016Director's details changed for Mrs Thelma Jane Carruthers on 18 July 2016
18 July 2016Director's details changed for Paul Carruthers on 18 July 2016
18 July 2016Secretary's details changed for Thelma Jane Carruthers on 18 July 2016
18 July 2016Secretary's details changed for Thelma Jane Carruthers on 18 July 2016
18 July 2016Confirmation statement made on 4 July 2016 with updates
15 March 2016Appointment of Mrs Thelma Jane Carruthers as a director on 14 March 2016
15 March 2016Appointment of Mrs Thelma Jane Carruthers as a director on 14 March 2016
19 November 2015Total exemption small company accounts made up to 30 June 2015
19 November 2015Total exemption small company accounts made up to 30 June 2015
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
16 March 2015Secretary's details changed for Thelma Jane Carruthers on 12 March 2015
16 March 2015Registered office address changed from Station View Long Marton Appleby Cumbria CA16 6BN to Fair View White Gate Caravan Park Long Marton Appleby-in-Westmorland Cumbria CA16 6BU on 16 March 2015
16 March 2015Director's details changed for Paul Carruthers on 12 March 2015
16 March 2015Secretary's details changed for Thelma Jane Carruthers on 12 March 2015
16 March 2015Director's details changed for Paul Carruthers on 12 March 2015
16 March 2015Registered office address changed from Station View Long Marton Appleby Cumbria CA16 6BN to Fair View White Gate Caravan Park Long Marton Appleby-in-Westmorland Cumbria CA16 6BU on 16 March 2015
14 October 2014Total exemption small company accounts made up to 30 June 2014
14 October 2014Total exemption small company accounts made up to 30 June 2014
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
16 May 2014Registration of charge 042461230002
16 May 2014Registration of charge 042461230002
14 October 2013Total exemption small company accounts made up to 30 June 2013
14 October 2013Total exemption small company accounts made up to 30 June 2013
4 September 2013Satisfaction of charge 1 in full
4 September 2013Satisfaction of charge 1 in full
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
26 October 2012Total exemption small company accounts made up to 30 June 2012
26 October 2012Total exemption small company accounts made up to 30 June 2012
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
12 December 2011Total exemption small company accounts made up to 30 June 2011
12 December 2011Total exemption small company accounts made up to 30 June 2011
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
9 November 2010Total exemption small company accounts made up to 30 June 2010
9 November 2010Total exemption small company accounts made up to 30 June 2010
6 July 2010Register(s) moved to registered inspection location
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
6 July 2010Register inspection address has been changed
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
6 July 2010Register(s) moved to registered inspection location
6 July 2010Register inspection address has been changed
5 July 2010Director's details changed for Paul Carruthers on 4 July 2010
5 July 2010Director's details changed for Paul Carruthers on 4 July 2010
5 July 2010Director's details changed for Paul Carruthers on 4 July 2010
12 November 2009Total exemption small company accounts made up to 30 June 2009
12 November 2009Total exemption small company accounts made up to 30 June 2009
8 July 2009Return made up to 04/07/09; full list of members
8 July 2009Return made up to 04/07/09; full list of members
3 December 2008Particulars of a mortgage or charge / charge no: 1
3 December 2008Particulars of a mortgage or charge / charge no: 1
22 October 2008Total exemption small company accounts made up to 30 June 2008
22 October 2008Total exemption small company accounts made up to 30 June 2008
17 July 2008Return made up to 04/07/08; full list of members
17 July 2008Return made up to 04/07/08; full list of members
10 July 2008Director's change of particulars / paul carruthers / 01/01/2008
10 July 2008Secretary's change of particulars / thelma carruthers / 01/01/2008
10 July 2008Director's change of particulars / paul carruthers / 01/01/2008
10 July 2008Secretary's change of particulars / thelma carruthers / 01/01/2008
1 November 2007Total exemption small company accounts made up to 30 June 2007
1 November 2007Total exemption small company accounts made up to 30 June 2007
13 July 2007Return made up to 04/07/07; full list of members
13 July 2007Return made up to 04/07/07; full list of members
12 October 2006Total exemption small company accounts made up to 30 June 2006
12 October 2006Total exemption small company accounts made up to 30 June 2006
26 July 2006Location of debenture register
26 July 2006Location of debenture register
26 July 2006Return made up to 04/07/06; full list of members
26 July 2006Return made up to 04/07/06; full list of members
26 July 2006Location of register of members
26 July 2006Location of register of members
23 December 2005Total exemption small company accounts made up to 30 June 2005
23 December 2005Total exemption small company accounts made up to 30 June 2005
9 August 2005Return made up to 04/07/05; full list of members
9 August 2005Return made up to 04/07/05; full list of members
29 December 2004Company name changed carruthers cleaning LIMITED\certificate issued on 29/12/04
29 December 2004Company name changed carruthers cleaning LIMITED\certificate issued on 29/12/04
13 December 2004Total exemption small company accounts made up to 30 June 2004
13 December 2004Total exemption small company accounts made up to 30 June 2004
7 July 2004Return made up to 04/07/04; full list of members
7 July 2004Return made up to 04/07/04; full list of members
25 November 2003Total exemption small company accounts made up to 30 June 2003
25 November 2003Total exemption small company accounts made up to 30 June 2003
31 July 2003Return made up to 04/07/03; full list of members
31 July 2003Return made up to 04/07/03; full list of members
22 August 2002Total exemption small company accounts made up to 30 June 2002
22 August 2002Total exemption small company accounts made up to 30 June 2002
22 August 2002Registered office changed on 22/08/02 from: the bottom flat 37A rosedene battlebarrow appleby cumbria CA16 6XT
22 August 2002Registered office changed on 22/08/02 from: the bottom flat 37A rosedene battlebarrow appleby cumbria CA16 6XT
15 July 2002Return made up to 04/07/02; full list of members
15 July 2002Return made up to 04/07/02; full list of members
29 April 2002Accounting reference date shortened from 31/07/02 to 30/06/02
29 April 2002Accounting reference date shortened from 31/07/02 to 30/06/02
26 April 2002Director resigned
26 April 2002Director resigned
25 March 2002New director appointed
25 March 2002Ad 19/03/02--------- £ si 98@1=98 £ ic 2/100
25 March 2002New director appointed
25 March 2002Ad 19/03/02--------- £ si 98@1=98 £ ic 2/100
19 July 2001Director resigned
19 July 2001Director resigned
19 July 2001Registered office changed on 19/07/01 from: 12-14 saint marys street newport shropshire TF10 7AB
19 July 2001Secretary resigned
19 July 2001Secretary resigned
19 July 2001Registered office changed on 19/07/01 from: 12-14 saint marys street newport shropshire TF10 7AB
18 July 2001New director appointed
18 July 2001New director appointed
18 July 2001New secretary appointed
18 July 2001New secretary appointed
4 July 2001Incorporation
4 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing