Hale
Altrincham
Cheshire
WA15 9AZ
Director Name | Mr Stephen Rees |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ashbrook Office Park Longstone Road Manchester M22 5LB |
Secretary Name | Mr Stephen Rees |
---|---|
Status | Current |
Appointed | 27 January 2012(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Ashbrook Office Park Longstone Road Manchester M22 5LB |
Secretary Name | Mr Michael William Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Westgate Hale Altrincham Cheshire WA15 9AZ |
Director Name | Mr Stephen David Jackson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 16 June 1997(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chesbury Congleton Edge Road Congleton Cheshire CW12 3JJ |
Director Name | Howard Arthur Middleton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2000) |
Role | Corporate Advisor |
Correspondence Address | 1 Woodside Mews Ladybrook Road Bramhall Stockport Cheshire SK7 3NB |
Director Name | Mr Martin Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Boxgrove Road Sale Cheshire M33 6QW |
Director Name | Mr Martyn Hughes |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Freckleton Close Great Sankey Warrington Cheshire WA5 2TH |
Secretary Name | Mr Martin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Boxgrove Road Sale Cheshire M33 6QW |
Director Name | Mr Stuart James Mollekin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Secretary Name | Mr Martyn Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Freckleton Close Great Sankey Warrington Cheshire WA5 2TH |
Secretary Name | David Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(10 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 25 February 2011) |
Role | Accountant |
Correspondence Address | 23 Ryecroft Lane Worsley Manchester Lancashire M28 2PN |
Director Name | Mrs Carmen Lowe |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 January 2012) |
Role | Healthcare Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Quickwood Mossley Lancashire OL5 0SF |
Director Name | Mr Robin Slinger |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Oaklands Brownlow Heath Lane Brownlow Congleton Cheshire CW12 4TH |
Director Name | Mr Graham Frank Baskeyfield |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Barn House 9 Larkhall Yard Off Cottage Lane Macclesfield Cheshire SK10 1QQ |
Director Name | Mr Michael Robert Askew |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 2009) |
Role | Insurance Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 312 Castle Quay Chester Road Castlefield Manchester M15 4NT |
Director Name | Mr Arnold Frederic Gudger |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 2008(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Kirklands Harwood Bolton BL2 4LU |
Secretary Name | Mr Sean Martyn Fowler |
---|---|
Status | Resigned |
Appointed | 25 February 2011(14 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 29 September 2011) |
Role | Company Director |
Correspondence Address | Southmoor House Southmoor Road Manchester M23 9XD |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(14 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 27 January 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Southmoor House Southmoor Road Manchester M23 9XD |
Director Name | Mr Mark Russell Chambers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(14 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 27 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southmoor House Southmoor Road Manchester M23 9XD |
Secretary Name | Mr Alastair George Hessett |
---|---|
Status | Resigned |
Appointed | 29 September 2011(14 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 27 January 2012) |
Role | Company Director |
Correspondence Address | Southmoor House Southmoor Road Manchester M23 9XD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | carpenter-rees.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6672301 |
Telephone region | Manchester |
Registered Address | 11 Ashbrook Office Park Longstone Road Manchester M22 5LB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Reecar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,018 |
Cash | £35,604 |
Current Liabilities | £191,163 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
2 September 2008 | Delivered 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 2006 | Delivered 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 |
25 February 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
18 August 2017 | Change of details for Reecar Limited as a person with significant control on 9 October 2016 (2 pages) |
18 August 2017 | Cessation of Stephen Rees as a person with significant control on 9 October 2016 (1 page) |
18 August 2017 | Change of details for Reecar Limited as a person with significant control on 9 October 2016 (2 pages) |
18 August 2017 | Cessation of Michael William Carpenter as a person with significant control on 9 October 2016 (1 page) |
18 August 2017 | Notification of Reecar Limited as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Cessation of Michael William Carpenter as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Notification of Reecar Limited as a person with significant control on 9 October 2016 (2 pages) |
18 August 2017 | Cessation of Stephen Ree as a person with significant control on 18 August 2017 (1 page) |
7 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 October 2014 | Register(s) moved to registered office address 11 Ashbrook Office Park Longstone Road Manchester M22 5LB (1 page) |
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Register(s) moved to registered office address 11 Ashbrook Office Park Longstone Road Manchester M22 5LB (1 page) |
15 October 2014 | Register 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 2014 | Register 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 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
24 April 2014 | Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD England on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD England on 24 April 2014 (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Mr Stephen Rees on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Stephen Rees on 8 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Mr Stephen Rees on 8 October 2013 (2 pages) |
10 July 2013 | Registered office address changed from 26 Westgate Hale Altrincham Cheshire WA15 9AZ England on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 26 Westgate Hale Altrincham Cheshire WA15 9AZ England on 10 July 2013 (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
2 November 2012 | Director's details changed for Mr Stephen Rees on 2 November 2011 (2 pages) |
2 November 2012 | Director's details changed for Mr Stephen Rees on 2 November 2011 (2 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Director's details changed for Mr Stephen Rees on 2 November 2011 (2 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Company name changed cbg financial services LIMITED\certificate issued on 20/04/12
|
20 April 2012 | Company name changed cbg financial services LIMITED\certificate issued on 20/04/12
|
16 February 2012 | Full accounts made up to 31 August 2011 (20 pages) |
16 February 2012 | Full accounts made up to 31 August 2011 (20 pages) |
9 February 2012 | Appointment of Mr Stephen Rees as a secretary (1 page) |
9 February 2012 | Termination of appointment of Martin Lewis as a director (1 page) |
9 February 2012 | Appointment of Mr Stephen Rees as a secretary (1 page) |
9 February 2012 | Termination of appointment of Christopher Giles as a director (1 page) |
9 February 2012 | Termination of appointment of Mark Chambers as a director (1 page) |
9 February 2012 | Termination of appointment of Mark Chambers as a director (1 page) |
9 February 2012 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
9 February 2012 | Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of Martin Lewis as a director (1 page) |
9 February 2012 | Termination of appointment of Carmen Lowe as a director (1 page) |
9 February 2012 | Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of Carmen Lowe as a director (1 page) |
9 February 2012 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
9 February 2012 | Termination of appointment of Christopher Giles as a director (1 page) |
8 February 2012 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page) |
8 February 2012 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page) |
24 January 2012 | Termination of appointment of Martyn Hughes as a director (1 page) |
24 January 2012 | Termination of appointment of Martyn Hughes as a director (1 page) |
7 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Register inspection address has been changed from C/O David Wilde Southmoor House Southmoor Road Manchester Gtr Manchester M23 9XD England (1 page) |
7 November 2011 | Register inspection address has been changed from C/O David Wilde Southmoor House Southmoor Road Manchester Gtr Manchester M23 9XD England (1 page) |
5 October 2011 | Appointment of Mr Alastair George Hessett as a secretary (1 page) |
5 October 2011 | Termination of appointment of Sean Fowler as a secretary (1 page) |
5 October 2011 | Termination of appointment of Sean Fowler as a secretary (1 page) |
5 October 2011 | Appointment of Mr Alastair George Hessett as a secretary (1 page) |
5 October 2011 | Appointment of Mr Christopher Michael Giles as a director (2 pages) |
5 October 2011 | Appointment of Mr Christopher Michael Giles as a director (2 pages) |
5 October 2011 | Appointment of Mr Mark Russell Chambers as a director (2 pages) |
5 October 2011 | Appointment of Mr Mark Russell Chambers as a director (2 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 February 2011 | Appointment of Mr Sean Martyn Fowler as a secretary (1 page) |
28 February 2011 | Termination of appointment of David Wilde as a secretary (1 page) |
28 February 2011 | Appointment of Mr Sean Martyn Fowler as a secretary (1 page) |
28 February 2011 | Termination of appointment of David Wilde as a secretary (1 page) |
15 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (10 pages) |
15 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (10 pages) |
15 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (10 pages) |
15 December 2010 | Termination of appointment of Arnold Gudger as a director (1 page) |
15 December 2010 | Termination of appointment of Arnold Gudger as a director (1 page) |
14 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 June 2010 | Termination of appointment of Stuart Mollekin as a director (1 page) |
8 June 2010 | Termination of appointment of Robin Slinger as a director (1 page) |
8 June 2010 | Termination of appointment of Stuart Mollekin as a director (1 page) |
8 June 2010 | Termination of appointment of Robin Slinger as a director (1 page) |
14 December 2009 | Termination of appointment of Michael Askew as a director (1 page) |
14 December 2009 | Termination of appointment of Michael Askew as a director (1 page) |
14 December 2009 | Termination of appointment of Graham Baskeyfield as a director (1 page) |
14 December 2009 | Termination of appointment of Graham Baskeyfield as a director (1 page) |
18 November 2009 | Director's details changed for Stephen Rees on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Carmen Lowe on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (9 pages) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Director's details changed for Martin Lewis on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Martyn Hughes on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Stuart James Mollekin on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Robin Slinger on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Graham Frank Baskeyfield on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Michael William Carpenter on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Robert Askew on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Stuart James Mollekin on 18 November 2009 (2 pages) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Director's details changed for Mr Michael William Carpenter on 18 November 2009 (2 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Arnold Frederic Gudger on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (9 pages) |
18 November 2009 | Director's details changed for Martin Lewis on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (9 pages) |
18 November 2009 | Director's details changed for Graham Frank Baskeyfield on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Robert Askew on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Carmen Lowe on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Martyn Hughes on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Robin Slinger on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Arnold Frederic Gudger on 18 November 2009 (2 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Stephen Rees on 18 November 2009 (2 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from barton hall hardy street manchester greater manchester M30 7NB (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from barton hall hardy street manchester greater manchester M30 7NB (1 page) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 October 2008 | Return made up to 08/10/08; full list of members (6 pages) |
20 October 2008 | Return made up to 08/10/08; full list of members (6 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2008 | Director appointed arnold frederic gudger (2 pages) |
17 April 2008 | Director appointed arnold frederic gudger (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 08/10/07; full list of members (10 pages) |
19 December 2007 | Return made up to 08/10/07; full list of members (10 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
23 March 2007 | New director appointed (3 pages) |
23 March 2007 | New director appointed (3 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (3 pages) |
2 March 2007 | Company name changed cbg carpenter rees jackson limit ed\certificate issued on 02/03/07 (3 pages) |
2 March 2007 | Company name changed cbg carpenter rees jackson limit ed\certificate issued on 02/03/07 (3 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New secretary appointed (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (1 page) |
19 October 2006 | Return made up to 08/10/06; full list of members (9 pages) |
19 October 2006 | Return made up to 08/10/06; full list of members (9 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 May 2006 | Particulars of mortgage/charge (6 pages) |
4 May 2006 | Particulars of mortgage/charge (6 pages) |
3 January 2006 | Ad 24/11/05-24/11/05 £ si 50000@1=50000 £ ic 24/50024 (1 page) |
3 January 2006 | Ad 24/11/05-24/11/05 £ si 50000@1=50000 £ ic 24/50024 (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Company name changed carpenter rees jackson LIMITED\certificate issued on 13/12/05 (2 pages) |
13 December 2005 | Company name changed carpenter rees jackson LIMITED\certificate issued on 13/12/05 (2 pages) |
6 December 2005 | Nc inc already adjusted 24/11/05 (1 page) |
6 December 2005 | Resolutions
|
6 December 2005 | Nc inc already adjusted 24/11/05 (1 page) |
6 December 2005 | Resolutions
|
15 November 2005 | Return made up to 08/10/05; full list of members (9 pages) |
15 November 2005 | Return made up to 08/10/05; full list of members (9 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
17 May 2005 | New director appointed (4 pages) |
17 May 2005 | New director appointed (4 pages) |
2 February 2005 | Auditorresignation (1 page) |
2 February 2005 | Auditorresignation (1 page) |
21 October 2004 | Return made up to 08/10/04; full list of members
|
21 October 2004 | Return made up to 08/10/04; full list of members
|
28 July 2004 | Registered office changed on 28/07/04 from: old colony house 6 south king street manchester M2 6RJ (1 page) |
28 July 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
28 July 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: old colony house 6 south king street manchester M2 6RJ (1 page) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
11 March 2004 | Full accounts made up to 30 November 2003 (18 pages) |
11 March 2004 | Full accounts made up to 30 November 2003 (18 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members
|
14 October 2003 | Return made up to 08/10/03; full list of members
|
4 March 2003 | Full accounts made up to 30 November 2002 (17 pages) |
4 March 2003 | Full accounts made up to 30 November 2002 (17 pages) |
10 October 2002 | Return made up to 08/10/02; full list of members
|
10 October 2002 | Return made up to 08/10/02; full list of members
|
26 February 2002 | Full accounts made up to 30 November 2001 (15 pages) |
26 February 2002 | Full accounts made up to 30 November 2001 (15 pages) |
28 September 2001 | Return made up to 08/10/01; full list of members (7 pages) |
28 September 2001 | Return made up to 08/10/01; full list of members (7 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: bank house 4 wharf road sale cheshire M33 2AF (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: bank house 4 wharf road sale cheshire M33 2AF (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 28 princess street manchester M1 4AA (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 28 princess street manchester M1 4AA (1 page) |
20 March 2001 | Full accounts made up to 30 November 2000 (15 pages) |
20 March 2001 | Full accounts made up to 30 November 2000 (15 pages) |
11 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
11 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
10 April 2000 | Full accounts made up to 30 November 1999 (15 pages) |
10 April 2000 | Full accounts made up to 30 November 1999 (15 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
8 October 1999 | Return made up to 08/10/99; full list of members
|
8 October 1999 | Return made up to 08/10/99; full list of members
|
1 May 1999 | Full accounts made up to 30 November 1998 (15 pages) |
1 May 1999 | Full accounts made up to 30 November 1998 (15 pages) |
13 October 1998 | Return made up to 08/10/98; no change of members
|
13 October 1998 | Return made up to 08/10/98; no change of members
|
29 July 1998 | Registered office changed on 29/07/98 from: bank house 4 wharf road sale cheshire M33 2AF (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: bank house 4 wharf road sale cheshire M33 2AF (1 page) |
31 May 1998 | Full accounts made up to 30 November 1997 (15 pages) |
31 May 1998 | Full accounts made up to 30 November 1997 (15 pages) |
23 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
30 September 1997 | Accounting reference date extended from 31/10/97 to 30/11/97 (1 page) |
30 September 1997 | Accounting reference date extended from 31/10/97 to 30/11/97 (1 page) |
4 August 1997 | Company name changed carpenter rees LIMITED\certificate issued on 05/08/97 (2 pages) |
4 August 1997 | Company name changed carpenter rees LIMITED\certificate issued on 05/08/97 (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
17 June 1997 | Ad 01/06/97--------- £ si 22@1=22 £ ic 2/24 (2 pages) |
17 June 1997 | Ad 01/06/97--------- £ si 22@1=22 £ ic 2/24 (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Incorporation (15 pages) |
8 October 1996 | Incorporation (15 pages) |