Company NameCarpenter Rees Limited
DirectorsMichael William Carpenter and Stephen Rees
Company StatusActive
Company Number03260330
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Michael William Carpenter
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Westgate
Hale
Altrincham
Cheshire
WA15 9AZ
Director NameMr Stephen Rees
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ashbrook Office Park
Longstone Road
Manchester
M22 5LB
Secretary NameMr Stephen Rees
StatusCurrent
Appointed27 January 2012(15 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address11 Ashbrook Office Park
Longstone Road
Manchester
M22 5LB
Secretary NameMr Michael William Carpenter
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Westgate
Hale
Altrincham
Cheshire
WA15 9AZ
Director NameMr Stephen David Jackson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish,French
StatusResigned
Appointed16 June 1997(8 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 30 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesbury Congleton Edge Road
Congleton
Cheshire
CW12 3JJ
Director NameHoward Arthur Middleton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2000)
RoleCorporate Advisor
Correspondence Address1 Woodside Mews
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NB
Director NameMr Martin Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(7 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Boxgrove Road
Sale
Cheshire
M33 6QW
Director NameMr Martyn Hughes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Freckleton Close
Great Sankey
Warrington
Cheshire
WA5 2TH
Secretary NameMr Martin Lewis
NationalityBritish
StatusResigned
Appointed09 July 2004(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Boxgrove Road
Sale
Cheshire
M33 6QW
Director NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Secretary NameMr Martyn Hughes
NationalityBritish
StatusResigned
Appointed01 December 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Freckleton Close
Great Sankey
Warrington
Cheshire
WA5 2TH
Secretary NameDavid Wilde
NationalityBritish
StatusResigned
Appointed30 January 2007(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 25 February 2011)
RoleAccountant
Correspondence Address23 Ryecroft Lane
Worsley
Manchester
Lancashire
M28 2PN
Director NameMrs Carmen Lowe
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 January 2012)
RoleHealthcare Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Quickwood
Mossley
Lancashire
OL5 0SF
Director NameMr Robin Slinger
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Oaklands
Brownlow Heath Lane Brownlow
Congleton
Cheshire
CW12 4TH
Director NameMr Graham Frank Baskeyfield
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn House 9 Larkhall Yard
Off Cottage Lane
Macclesfield
Cheshire
SK10 1QQ
Director NameMr Michael Robert Askew
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 2009)
RoleInsurance Financial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address312 Castle Quay
Chester Road Castlefield
Manchester
M15 4NT
Director NameMr Arnold Frederic Gudger
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2008(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Kirklands
Harwood
Bolton
BL2 4LU
Secretary NameMr Sean Martyn Fowler
StatusResigned
Appointed25 February 2011(14 years, 4 months after company formation)
Appointment Duration7 months (resigned 29 September 2011)
RoleCompany Director
Correspondence AddressSouthmoor House Southmoor Road
Manchester
M23 9XD
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(14 years, 11 months after company formation)
Appointment Duration4 months (resigned 27 January 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSouthmoor House Southmoor Road
Manchester
M23 9XD
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(14 years, 11 months after company formation)
Appointment Duration4 months (resigned 27 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthmoor House Southmoor Road
Manchester
M23 9XD
Secretary NameMr Alastair George Hessett
StatusResigned
Appointed29 September 2011(14 years, 11 months after company formation)
Appointment Duration4 months (resigned 27 January 2012)
RoleCompany Director
Correspondence AddressSouthmoor House Southmoor Road
Manchester
M23 9XD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecarpenter-rees.co.uk
Email address[email protected]
Telephone0161 6672301
Telephone regionManchester

Location

Registered Address11 Ashbrook Office Park
Longstone Road
Manchester
M22 5LB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Reecar LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£95,018
Cash£35,604
Current Liabilities£191,163

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

2 September 2008Delivered on: 11 September 2008
Satisfied on: 14 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 April 2006Delivered on: 4 May 2006
Satisfied on: 20 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
18 August 2017Change of details for Reecar Limited as a person with significant control on 9 October 2016 (2 pages)
18 August 2017Cessation of Stephen Rees as a person with significant control on 9 October 2016 (1 page)
18 August 2017Change of details for Reecar Limited as a person with significant control on 9 October 2016 (2 pages)
18 August 2017Cessation of Michael William Carpenter as a person with significant control on 9 October 2016 (1 page)
18 August 2017Notification of Reecar Limited as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Cessation of Michael William Carpenter as a person with significant control on 18 August 2017 (1 page)
18 August 2017Notification of Reecar Limited as a person with significant control on 9 October 2016 (2 pages)
18 August 2017Cessation of Stephen Ree as a person with significant control on 18 August 2017 (1 page)
7 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,024
(5 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,024
(5 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,024
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 October 2014Register(s) moved to registered office address 11 Ashbrook Office Park Longstone Road Manchester M22 5LB (1 page)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,024
(5 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,024
(5 pages)
15 October 2014Register(s) moved to registered office address 11 Ashbrook Office Park Longstone Road Manchester M22 5LB (1 page)
15 October 2014Register inspection address has been changed from Southmoor House Southmoor Road Manchester Gtr Manchester M23 9XD England to 11 Ashbrook Office Park Longstone Road Manchester M22 5LB (1 page)
15 October 2014Register inspection address has been changed from Southmoor House Southmoor Road Manchester Gtr Manchester M23 9XD England to 11 Ashbrook Office Park Longstone Road Manchester M22 5LB (1 page)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,024
(5 pages)
24 April 2014Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD England on 24 April 2014 (1 page)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,024
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,024
(5 pages)
8 October 2013Director's details changed for Mr Stephen Rees on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Stephen Rees on 8 October 2013 (2 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,024
(5 pages)
8 October 2013Director's details changed for Mr Stephen Rees on 8 October 2013 (2 pages)
10 July 2013Registered office address changed from 26 Westgate Hale Altrincham Cheshire WA15 9AZ England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 26 Westgate Hale Altrincham Cheshire WA15 9AZ England on 10 July 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 November 2012Director's details changed for Mr Stephen Rees on 2 November 2011 (2 pages)
2 November 2012Director's details changed for Mr Stephen Rees on 2 November 2011 (2 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
2 November 2012Director's details changed for Mr Stephen Rees on 2 November 2011 (2 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
20 April 2012Company name changed cbg financial services LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 April 2012Company name changed cbg financial services LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2012Full accounts made up to 31 August 2011 (20 pages)
16 February 2012Full accounts made up to 31 August 2011 (20 pages)
9 February 2012Appointment of Mr Stephen Rees as a secretary (1 page)
9 February 2012Termination of appointment of Martin Lewis as a director (1 page)
9 February 2012Appointment of Mr Stephen Rees as a secretary (1 page)
9 February 2012Termination of appointment of Christopher Giles as a director (1 page)
9 February 2012Termination of appointment of Mark Chambers as a director (1 page)
9 February 2012Termination of appointment of Mark Chambers as a director (1 page)
9 February 2012Termination of appointment of Alastair Hessett as a secretary (1 page)
9 February 2012Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Martin Lewis as a director (1 page)
9 February 2012Termination of appointment of Carmen Lowe as a director (1 page)
9 February 2012Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Carmen Lowe as a director (1 page)
9 February 2012Termination of appointment of Alastair Hessett as a secretary (1 page)
9 February 2012Termination of appointment of Christopher Giles as a director (1 page)
8 February 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
8 February 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
24 January 2012Termination of appointment of Martyn Hughes as a director (1 page)
24 January 2012Termination of appointment of Martyn Hughes as a director (1 page)
7 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
7 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
7 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
7 November 2011Register inspection address has been changed from C/O David Wilde Southmoor House Southmoor Road Manchester Gtr Manchester M23 9XD England (1 page)
7 November 2011Register inspection address has been changed from C/O David Wilde Southmoor House Southmoor Road Manchester Gtr Manchester M23 9XD England (1 page)
5 October 2011Appointment of Mr Alastair George Hessett as a secretary (1 page)
5 October 2011Termination of appointment of Sean Fowler as a secretary (1 page)
5 October 2011Termination of appointment of Sean Fowler as a secretary (1 page)
5 October 2011Appointment of Mr Alastair George Hessett as a secretary (1 page)
5 October 2011Appointment of Mr Christopher Michael Giles as a director (2 pages)
5 October 2011Appointment of Mr Christopher Michael Giles as a director (2 pages)
5 October 2011Appointment of Mr Mark Russell Chambers as a director (2 pages)
5 October 2011Appointment of Mr Mark Russell Chambers as a director (2 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2011Full accounts made up to 31 December 2010 (18 pages)
4 August 2011Full accounts made up to 31 December 2010 (18 pages)
28 February 2011Appointment of Mr Sean Martyn Fowler as a secretary (1 page)
28 February 2011Termination of appointment of David Wilde as a secretary (1 page)
28 February 2011Appointment of Mr Sean Martyn Fowler as a secretary (1 page)
28 February 2011Termination of appointment of David Wilde as a secretary (1 page)
15 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (10 pages)
15 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (10 pages)
15 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (10 pages)
15 December 2010Termination of appointment of Arnold Gudger as a director (1 page)
15 December 2010Termination of appointment of Arnold Gudger as a director (1 page)
14 June 2010Full accounts made up to 31 December 2009 (18 pages)
14 June 2010Full accounts made up to 31 December 2009 (18 pages)
8 June 2010Termination of appointment of Stuart Mollekin as a director (1 page)
8 June 2010Termination of appointment of Robin Slinger as a director (1 page)
8 June 2010Termination of appointment of Stuart Mollekin as a director (1 page)
8 June 2010Termination of appointment of Robin Slinger as a director (1 page)
14 December 2009Termination of appointment of Michael Askew as a director (1 page)
14 December 2009Termination of appointment of Michael Askew as a director (1 page)
14 December 2009Termination of appointment of Graham Baskeyfield as a director (1 page)
14 December 2009Termination of appointment of Graham Baskeyfield as a director (1 page)
18 November 2009Director's details changed for Stephen Rees on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Carmen Lowe on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (9 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for Martin Lewis on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Martyn Hughes on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Stuart James Mollekin on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Robin Slinger on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Graham Frank Baskeyfield on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Michael William Carpenter on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Michael Robert Askew on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Stuart James Mollekin on 18 November 2009 (2 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for Mr Michael William Carpenter on 18 November 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Arnold Frederic Gudger on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (9 pages)
18 November 2009Director's details changed for Martin Lewis on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (9 pages)
18 November 2009Director's details changed for Graham Frank Baskeyfield on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Michael Robert Askew on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Carmen Lowe on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Martyn Hughes on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Robin Slinger on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Arnold Frederic Gudger on 18 November 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Stephen Rees on 18 November 2009 (2 pages)
21 August 2009Full accounts made up to 31 December 2008 (18 pages)
21 August 2009Full accounts made up to 31 December 2008 (18 pages)
16 January 2009Registered office changed on 16/01/2009 from barton hall hardy street manchester greater manchester M30 7NB (1 page)
16 January 2009Registered office changed on 16/01/2009 from barton hall hardy street manchester greater manchester M30 7NB (1 page)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 October 2008Return made up to 08/10/08; full list of members (6 pages)
20 October 2008Return made up to 08/10/08; full list of members (6 pages)
3 October 2008Full accounts made up to 31 December 2007 (18 pages)
3 October 2008Full accounts made up to 31 December 2007 (18 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 April 2008Director appointed arnold frederic gudger (2 pages)
17 April 2008Director appointed arnold frederic gudger (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
19 December 2007Return made up to 08/10/07; full list of members (10 pages)
19 December 2007Return made up to 08/10/07; full list of members (10 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 May 2007Full accounts made up to 31 December 2006 (19 pages)
29 May 2007Full accounts made up to 31 December 2006 (19 pages)
23 March 2007New director appointed (3 pages)
23 March 2007New director appointed (3 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
2 March 2007Company name changed cbg carpenter rees jackson limit ed\certificate issued on 02/03/07 (3 pages)
2 March 2007Company name changed cbg carpenter rees jackson limit ed\certificate issued on 02/03/07 (3 pages)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New secretary appointed (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (1 page)
19 October 2006Return made up to 08/10/06; full list of members (9 pages)
19 October 2006Return made up to 08/10/06; full list of members (9 pages)
9 October 2006Full accounts made up to 31 December 2005 (18 pages)
9 October 2006Full accounts made up to 31 December 2005 (18 pages)
4 May 2006Particulars of mortgage/charge (6 pages)
4 May 2006Particulars of mortgage/charge (6 pages)
3 January 2006Ad 24/11/05-24/11/05 £ si 50000@1=50000 £ ic 24/50024 (1 page)
3 January 2006Ad 24/11/05-24/11/05 £ si 50000@1=50000 £ ic 24/50024 (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005Secretary resigned (1 page)
13 December 2005Company name changed carpenter rees jackson LIMITED\certificate issued on 13/12/05 (2 pages)
13 December 2005Company name changed carpenter rees jackson LIMITED\certificate issued on 13/12/05 (2 pages)
6 December 2005Nc inc already adjusted 24/11/05 (1 page)
6 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 December 2005Nc inc already adjusted 24/11/05 (1 page)
6 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 November 2005Return made up to 08/10/05; full list of members (9 pages)
15 November 2005Return made up to 08/10/05; full list of members (9 pages)
27 July 2005Full accounts made up to 31 December 2004 (18 pages)
27 July 2005Full accounts made up to 31 December 2004 (18 pages)
17 May 2005New director appointed (4 pages)
17 May 2005New director appointed (4 pages)
2 February 2005Auditorresignation (1 page)
2 February 2005Auditorresignation (1 page)
21 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2004Registered office changed on 28/07/04 from: old colony house 6 south king street manchester M2 6RJ (1 page)
28 July 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
28 July 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
28 July 2004Registered office changed on 28/07/04 from: old colony house 6 south king street manchester M2 6RJ (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New director appointed (2 pages)
11 March 2004Full accounts made up to 30 November 2003 (18 pages)
11 March 2004Full accounts made up to 30 November 2003 (18 pages)
14 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Full accounts made up to 30 November 2002 (17 pages)
4 March 2003Full accounts made up to 30 November 2002 (17 pages)
10 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2002Full accounts made up to 30 November 2001 (15 pages)
26 February 2002Full accounts made up to 30 November 2001 (15 pages)
28 September 2001Return made up to 08/10/01; full list of members (7 pages)
28 September 2001Return made up to 08/10/01; full list of members (7 pages)
3 September 2001Registered office changed on 03/09/01 from: bank house 4 wharf road sale cheshire M33 2AF (1 page)
3 September 2001Registered office changed on 03/09/01 from: bank house 4 wharf road sale cheshire M33 2AF (1 page)
17 April 2001Registered office changed on 17/04/01 from: 28 princess street manchester M1 4AA (1 page)
17 April 2001Registered office changed on 17/04/01 from: 28 princess street manchester M1 4AA (1 page)
20 March 2001Full accounts made up to 30 November 2000 (15 pages)
20 March 2001Full accounts made up to 30 November 2000 (15 pages)
11 October 2000Return made up to 08/10/00; full list of members (7 pages)
11 October 2000Return made up to 08/10/00; full list of members (7 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
10 April 2000Full accounts made up to 30 November 1999 (15 pages)
10 April 2000Full accounts made up to 30 November 1999 (15 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
8 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 1999Full accounts made up to 30 November 1998 (15 pages)
1 May 1999Full accounts made up to 30 November 1998 (15 pages)
13 October 1998Return made up to 08/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Return made up to 08/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Registered office changed on 29/07/98 from: bank house 4 wharf road sale cheshire M33 2AF (1 page)
29 July 1998Registered office changed on 29/07/98 from: bank house 4 wharf road sale cheshire M33 2AF (1 page)
31 May 1998Full accounts made up to 30 November 1997 (15 pages)
31 May 1998Full accounts made up to 30 November 1997 (15 pages)
23 October 1997Return made up to 08/10/97; full list of members (6 pages)
23 October 1997Return made up to 08/10/97; full list of members (6 pages)
30 September 1997Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
30 September 1997Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
4 August 1997Company name changed carpenter rees LIMITED\certificate issued on 05/08/97 (2 pages)
4 August 1997Company name changed carpenter rees LIMITED\certificate issued on 05/08/97 (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
17 June 1997Ad 01/06/97--------- £ si 22@1=22 £ ic 2/24 (2 pages)
17 June 1997Ad 01/06/97--------- £ si 22@1=22 £ ic 2/24 (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996Secretary resigned (1 page)
8 October 1996Incorporation (15 pages)
8 October 1996Incorporation (15 pages)