-
CARVERS & GILDERS LIMITED - The Gables, 20 Crewe Road, Sandbach, Cheshire, United Kingdom
Company Information
- Company registration number
- 04385343
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Gables
- 20 Crewe Road
- Sandbach
- Cheshire
- CW11 4NE The Gables, 20 Crewe Road, Sandbach, Cheshire, CW11 4NE UK
Management
- Managing Directors
- CHRISTINE VIVIEN PALMER
- Company secretaries
- SARA JANE SPRATT
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-03-01
- Age Of Company 2002-03-01 22 years
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Ownership
- Beneficial Owners
- Miss Christine Vivien Palmer
- Miss Angela Mary Tyrrell
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2013-03-01
-
CARVERS & GILDERS LIMITED Company Description
- CARVERS & GILDERS LIMITED is a ltd registered in United Kingdom with the Company reg no 04385343. Its current trading status is "live". It was registered 2002-03-01. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-01.It can be contacted at The Gables .
Get CARVERS & GILDERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Carvers & Gilders Limited - The Gables, 20 Crewe Road, Sandbach, Cheshire, United Kingdom
- 2002-03-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CARVERS & GILDERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
31/03/17 TOTAL EXEMPTION FULL (2017-11-24) - AA
-
CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES (2017-03-01) - CS01
keyboard_arrow_right 2016
-
01/03/16 FULL LIST (2016-03-01) - AR01
-
31/03/16 TOTAL EXEMPTION SMALL (2016-11-23) - AA
keyboard_arrow_right 2015
-
31/03/15 TOTAL EXEMPTION SMALL (2015-10-29) - AA
-
01/03/15 FULL LIST (2015-03-02) - AR01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-09-04) - AA
-
01/03/14 FULL LIST (2014-03-03) - AR01
keyboard_arrow_right 2013
-
01/03/13 FULL LIST (2013-03-04) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR ANGELA TYRRELL (2013-01-08) - TM01
-
31/03/13 TOTAL EXEMPTION SMALL (2013-11-29) - AA
keyboard_arrow_right 2012
-
20/06/12 STATEMENT OF CAPITAL GBP 100 (2012-07-23) - SH01
-
01/03/12 FULL LIST (2012-03-05) - AR01
-
31/03/12 TOTAL EXEMPTION SMALL (2012-11-15) - AA
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION SMALL (2011-11-11) - AA
-
01/03/11 FULL LIST (2011-03-11) - AR01
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION SMALL (2010-11-15) - AA
-
01/03/10 FULL LIST (2010-03-15) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY TYRRELL / 01/10/2009 (2010-03-15) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE VIVIEN PALMER / 01/10/2009 (2010-03-15) - CH01
keyboard_arrow_right 2009
-
RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS (2009-04-16) - 363a
-
31/03/09 TOTAL EXEMPTION SMALL (2009-11-16) - AA
keyboard_arrow_right 2008
-
DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PALMER / 06/06/2008 (2008-09-24) - 288c
-
31/03/08 TOTAL EXEMPTION SMALL (2008-08-14) - AA
-
RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS (2008-03-06) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2007-12-11) - AA
-
RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS (2007-03-19) - 363a
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 (2006-10-27) - AA
-
RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS (2006-03-23) - 363a
keyboard_arrow_right 2005
-
RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS (2005-03-17) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 (2005-11-28) - AA
keyboard_arrow_right 2004
-
RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS (2004-03-09) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 (2004-10-28) - AA
keyboard_arrow_right 2003
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 (2003-09-27) - AA
-
DIRECTOR RESIGNED (2003-08-05) - 288b
-
RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS (2003-03-19) - 363s
keyboard_arrow_right 2002
-
SECRETARY RESIGNED (2002-03-09) - 288b
-
INCORPORATION DOCUMENTS (2002-03-01) - NEWINC