Advanced company searchLink opens in new window

"CARTREF NI" LIMITED

Company number 02591631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2018 CH03 Secretary's details changed for Ms. Alison Anne Brebner on 17 April 2018
30 Apr 2018 CH01 Director's details changed for Mrs Mary Patricia Bochenski on 17 April 2018
27 Apr 2018 AD01 Registered office address changed from Old Bank Chambers High Street St Asaph,Denbigh Denbighshire LL17 0rd to Goleufan Goleufan 27 Chester Street St. Asaph Denbighshire LL17 0RE on 27 April 2018
22 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
22 Mar 2018 PSC08 Notification of a person with significant control statement
22 Mar 2018 PSC07 Cessation of Mary Patricia Bochenski as a person with significant control on 6 April 2016
28 Dec 2017 AA Full accounts made up to 25 March 2017
23 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
01 Mar 2017 AP01 Appointment of Mrs Helen Jane Brown as a director on 30 January 2017
11 Nov 2016 AA Full accounts made up to 19 March 2016
17 Aug 2016 AP01 Appointment of Ms Joanne Elizabeth Norris as a director on 18 July 2016
23 Mar 2016 AR01 Annual return made up to 14 March 2016 no member list
15 Nov 2015 AA Full accounts made up to 21 March 2015
22 Jul 2015 TM01 Termination of appointment of Neil Ryder as a director on 30 May 2015
09 Jun 2015 TM01 Termination of appointment of Gwyn Aneurin Dryhurst Dodd as a director on 15 May 2015
23 Mar 2015 AR01 Annual return made up to 14 March 2015 no member list
20 Nov 2014 AA Full accounts made up to 22 March 2014
17 Mar 2014 AR01 Annual return made up to 14 March 2014 no member list
06 Nov 2013 AA Full accounts made up to 23 March 2013
18 Mar 2013 AR01 Annual return made up to 14 March 2013 no member list
06 Nov 2012 AA Full accounts made up to 24 March 2012
29 Mar 2012 AR01 Annual return made up to 14 March 2012 no member list
25 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
24 Nov 2011 AP01 Appointment of Mrs Susan Ann Taylor as a director
16 Nov 2011 AA Full accounts made up to 19 March 2011