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

STAN Carlile Limited

Documents

Total Documents63
Total Pages262

Filing History

10 February 2021Application to strike the company off the register
18 November 2020Register inspection address has been changed from C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA England to C/O Marrs Accountancy Warwick Mill Business Centre Warwick Bridge Carlisle CA4 8RR
18 November 2020Confirmation statement made on 31 October 2020 with no updates
7 September 2020Total exemption full accounts made up to 31 January 2020
13 November 2019Confirmation statement made on 31 October 2019 with no updates
16 July 2019Total exemption full accounts made up to 31 January 2019
12 November 2018Confirmation statement made on 31 October 2018 with no updates
9 July 2018Total exemption full accounts made up to 31 January 2018
4 July 2018Appointment of Mr Richard James Carlile as a director on 1 July 2018
15 November 2017Confirmation statement made on 31 October 2017 with no updates
15 November 2017Confirmation statement made on 31 October 2017 with no updates
8 June 2017Total exemption full accounts made up to 31 January 2017
8 June 2017Total exemption full accounts made up to 31 January 2017
8 November 2016Confirmation statement made on 31 October 2016 with updates
8 November 2016Confirmation statement made on 31 October 2016 with updates
21 October 2016Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA
21 October 2016Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA
23 August 2016Total exemption small company accounts made up to 31 January 2016
23 August 2016Total exemption small company accounts made up to 31 January 2016
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
30 October 2015Total exemption small company accounts made up to 31 January 2015
30 October 2015Total exemption small company accounts made up to 31 January 2015
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
29 September 2014Total exemption small company accounts made up to 31 January 2014
29 September 2014Total exemption small company accounts made up to 31 January 2014
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
30 October 2013Total exemption small company accounts made up to 31 January 2013
30 October 2013Total exemption small company accounts made up to 31 January 2013
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
30 October 2012Total exemption small company accounts made up to 31 January 2012
30 October 2012Total exemption small company accounts made up to 31 January 2012
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
2 November 2011Appointment of Ian Stanley Carlile as a director
2 November 2011Appointment of Ian Stanley Carlile as a director
31 October 2011Total exemption small company accounts made up to 31 January 2011
31 October 2011Total exemption small company accounts made up to 31 January 2011
24 October 2011Termination of appointment of Ian Carlile as a secretary
24 October 2011Termination of appointment of Ian Carlile as a secretary
23 February 2011Register(s) moved to registered inspection location
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
23 February 2011Register inspection address has been changed
23 February 2011Register inspection address has been changed
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
23 February 2011Register(s) moved to registered inspection location
16 March 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 100
16 March 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 100
10 March 2010Change of share class name or designation
10 March 2010Change of share class name or designation
25 February 2010Director's details changed for Richard James Carlile on 27 January 2010
25 February 2010Director's details changed for Richard James Carlile on 27 January 2010
24 February 2010Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ United Kingdom on 24 February 2010
24 February 2010Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ United Kingdom on 24 February 2010
23 February 2010Appointment of Mr Ian Stanley Carlile as a secretary
23 February 2010Termination of appointment of Jonathon Round as a director
23 February 2010Appointment of Mr Ian Stanley Carlile as a secretary
23 February 2010Termination of appointment of Jonathon Round as a director
27 January 2010Incorporation
27 January 2010Incorporation
Sign up now to grow your client base. Plans & Pricing