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

Carats Cgt Limited

Documents

Total Documents77
Total Pages299

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with no updates
20 March 2020Micro company accounts made up to 31 October 2019
24 February 2020Confirmation statement made on 15 February 2020 with no updates
15 November 2019Change of details for Mr Martin Alfred Bellamy as a person with significant control on 15 November 2019
15 November 2019Registered office address changed from 2 Longlake Cottages Dippons Lane Wolverhampton WV6 7LQ to 65 Edge Hill Drive Perton Wolverhampton WV6 7SN on 15 November 2019
15 November 2019Director's details changed for Mr Martin Alfred Bellamy on 15 November 2019
20 February 2019Micro company accounts made up to 31 October 2018
15 February 2019Confirmation statement made on 15 February 2019 with updates
6 March 2018Confirmation statement made on 3 March 2018 with updates
26 February 2018Total exemption full accounts made up to 31 October 2017
19 February 2018Statement of capital following an allotment of shares on 8 February 2018
  • GBP 102
23 August 2017Registration of charge 064058290001, created on 8 August 2017
23 August 2017Registration of charge 064058290001, created on 8 August 2017
23 August 2017Registration of charge 064058290002, created on 8 August 2017
3 March 2017Confirmation statement made on 3 March 2017 with updates
3 March 2017Confirmation statement made on 3 March 2017 with updates
27 January 2017Total exemption small company accounts made up to 31 October 2016
27 January 2017Total exemption small company accounts made up to 31 October 2016
29 October 2016Confirmation statement made on 22 October 2016 with updates
29 October 2016Confirmation statement made on 22 October 2016 with updates
19 May 2016Company name changed carats jewellers LIMITED\certificate issued on 19/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
19 May 2016Company name changed carats jewellers LIMITED\certificate issued on 19/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
15 April 2016Total exemption small company accounts made up to 31 October 2015
15 April 2016Total exemption small company accounts made up to 31 October 2015
27 October 2015Secretary's details changed for Danielle Bellamy on 27 October 2015
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
27 October 2015Secretary's details changed for Danielle Bellamy on 27 October 2015
1 April 2015Total exemption small company accounts made up to 31 October 2014
1 April 2015Total exemption small company accounts made up to 31 October 2014
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
7 July 2014Total exemption small company accounts made up to 31 October 2013
7 July 2014Total exemption small company accounts made up to 31 October 2013
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
3 May 2013Total exemption small company accounts made up to 31 October 2012
3 May 2013Total exemption small company accounts made up to 31 October 2012
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders
6 July 2012Registered office address changed from 16 Queen Street Wolverhampton West Midlands WV1 3JW on 6 July 2012
6 July 2012Registered office address changed from 16 Queen Street Wolverhampton West Midlands WV1 3JW on 6 July 2012
6 July 2012Registered office address changed from 16 Queen Street Wolverhampton West Midlands WV1 3JW on 6 July 2012
24 January 2012Total exemption small company accounts made up to 31 October 2011
24 January 2012Total exemption small company accounts made up to 31 October 2011
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders
9 May 2011Total exemption small company accounts made up to 31 October 2010
9 May 2011Total exemption small company accounts made up to 31 October 2010
23 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
23 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
11 January 2010Total exemption small company accounts made up to 31 October 2009
11 January 2010Total exemption small company accounts made up to 31 October 2009
9 November 2009Director's details changed for Martin Alfred Bellamy on 21 October 2009
9 November 2009Annual return made up to 22 October 2009 with a full list of shareholders
9 November 2009Annual return made up to 22 October 2009 with a full list of shareholders
9 November 2009Director's details changed for Martin Alfred Bellamy on 21 October 2009
30 July 2009Accounts for a dormant company made up to 31 October 2008
30 July 2009Accounts for a dormant company made up to 31 October 2008
10 November 2008Director's change of particulars / martyn bellamy / 10/11/2008
10 November 2008Director's change of particulars / martyn bellamy / 10/11/2008
30 October 2008Company name changed long lake services LIMITED\certificate issued on 31/10/08
30 October 2008Company name changed long lake services LIMITED\certificate issued on 31/10/08
27 October 2008Return made up to 22/10/08; full list of members
27 October 2008Return made up to 22/10/08; full list of members
9 May 2008Director appointed martyn alfred bellamy
9 May 2008Director appointed martyn alfred bellamy
9 May 2008Secretary appointed danielle bellamy
9 May 2008Registered office changed on 09/05/2008 from 9 maidendale road kingswinford west midlands DY6 9DD
9 May 2008Secretary appointed danielle bellamy
9 May 2008Registered office changed on 09/05/2008 from 9 maidendale road kingswinford west midlands DY6 9DD
22 October 2007Secretary resigned
22 October 2007Director resigned
22 October 2007Secretary resigned
22 October 2007Incorporation
22 October 2007Incorporation
22 October 2007Director resigned
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed