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

Carhoots Corporation Limited

Documents

Total Documents97
Total Pages540

Filing History

6 November 2023Confirmation statement made on 24 October 2023 with no updates
2 November 2023Register inspection address has been changed from C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA England to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ
31 July 2023Micro company accounts made up to 31 October 2022
24 October 2022Confirmation statement made on 24 October 2022 with no updates
31 July 2022Micro company accounts made up to 31 October 2021
11 February 2022Change of details for Mr James Waddington as a person with significant control on 13 April 2020
11 February 2022Notification of Lee Peter Malcher as a person with significant control on 6 April 2016
19 November 2021Confirmation statement made on 27 October 2021 with no updates
19 November 2021Cessation of Lee Peter Malcher as a person with significant control on 13 April 2020
19 November 2021Change of details for Mr James Waddington as a person with significant control on 13 April 2020
20 July 2021Micro company accounts made up to 31 October 2020
11 November 2020Micro company accounts made up to 31 October 2019
9 November 2020Confirmation statement made on 27 October 2020 with no updates
9 October 2020Termination of appointment of Lee Malcher as a director on 13 April 2020
11 November 2019Confirmation statement made on 27 October 2019 with no updates
31 July 2019Micro company accounts made up to 31 October 2018
6 December 2018Confirmation statement made on 27 October 2018 with no updates
30 August 2018Micro company accounts made up to 31 October 2017
2 January 2018Confirmation statement made on 27 October 2017 with updates
2 January 2018Notification of James Waddington as a person with significant control on 14 April 2016
31 July 2017Micro company accounts made up to 31 October 2016
31 July 2017Micro company accounts made up to 31 October 2016
8 November 2016Register inspection address has been changed from C/O C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA
8 November 2016Register inspection address has been changed from C/O C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA
7 November 2016Confirmation statement made on 27 October 2016 with updates
7 November 2016Confirmation statement made on 27 October 2016 with updates
30 July 2016Total exemption small company accounts made up to 31 October 2015
30 July 2016Total exemption small company accounts made up to 31 October 2015
6 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 3,880.00
6 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 3,880.00
29 April 2016Purchase of own shares.
29 April 2016Cancellation of shares. Statement of capital on 22 March 2016
  • GBP 3,817
29 April 2016Purchase of own shares.
29 April 2016Cancellation of shares. Statement of capital on 22 March 2016
  • GBP 3,817
12 April 2016Cancellation of shares. Statement of capital on 22 March 2016
  • GBP 3,817
12 April 2016Purchase of own shares.
12 April 2016Cancellation of shares. Statement of capital on 22 March 2016
  • GBP 3,817
12 April 2016Purchase of own shares.
29 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed purchase contract 08/01/2016
29 January 2016Resolutions
  • RES13 ‐ Proposed purchase contract 08/01/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed purchase contract 08/01/2016
10 December 2015Director's details changed for Mr James Philip Waddington on 20 October 2015
10 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4,718
10 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4,718
10 December 2015Director's details changed for Mr James Philip Waddington on 20 October 2015
30 July 2015Total exemption small company accounts made up to 31 October 2014
30 July 2015Total exemption small company accounts made up to 31 October 2014
10 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4,718
10 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4,718
12 August 2014Total exemption small company accounts made up to 31 October 2013
12 August 2014Total exemption small company accounts made up to 31 October 2013
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
31 October 2013Director's details changed for Mr Lee Malcher on 1 January 2013
31 October 2013Director's details changed for Mr Lee Malcher on 1 January 2013
31 October 2013Director's details changed for Mr Lee Malcher on 1 January 2013
15 August 2013Total exemption small company accounts made up to 31 October 2012
15 August 2013Total exemption small company accounts made up to 31 October 2012
9 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 4,718.00
9 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 4,718.00
9 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 4,718.00
26 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 4,450
26 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 4,450
26 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 4,000
13 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 4,000
13 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 4,000
8 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
8 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
8 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 2,000
8 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 2,000
28 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
28 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
28 November 2012Register(s) moved to registered inspection location
28 November 2012Register(s) moved to registered inspection location
27 November 2012Register inspection address has been changed
27 November 2012Register inspection address has been changed
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 1,000
19 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 1,000
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 100
9 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 100
28 October 2011Termination of appointment of London Law Secretarial Limited as a secretary
28 October 2011Termination of appointment of John Cowdry as a director
28 October 2011Termination of appointment of John Cowdry as a director
28 October 2011Appointment of Mr Lee Malcher as a director
28 October 2011Appointment of Mr James Philip Waddington as a director
28 October 2011Termination of appointment of London Law Secretarial Limited as a secretary
28 October 2011Appointment of Mr James Philip Waddington as a director
28 October 2011Appointment of Mr Lee Malcher as a director
28 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 28 October 2011
28 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 28 October 2011
27 October 2011Incorporation
27 October 2011Incorporation
Sign up now to grow your client base. Plans & Pricing