Advanced company searchLink opens in new window

CARLISLE DRIVER CO. LIMITED

Company number 05161526

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)
19 Apr 2018 TM01 Termination of appointment of Anthony Charles Young as a director on 18 April 2018
19 Apr 2018 TM01 Termination of appointment of Shelagh Isabel Young as a director on 18 April 2018
19 Apr 2018 TM01 Termination of appointment of Laura Marie Rumney as a director on 18 April 2018
19 Apr 2018 TM02 Termination of appointment of Shelagh Isobel Young as a secretary on 18 April 2018
19 Apr 2018 TM02 Termination of appointment of Shelagh Isobel Young as a secretary on 18 April 2018
19 Apr 2018 AP01 Appointment of Mr Stuart Davidson as a director on 18 April 2018
22 Feb 2018 AA Micro company accounts made up to 30 June 2017
07 Sep 2017 CS01 Confirmation statement made on 23 June 2017 with updates
04 Sep 2017 CH01 Director's details changed for Laura Marie Young on 23 June 2017
01 Sep 2017 PSC01 Notification of Wayne Young as a person with significant control on 23 June 2017
01 Sep 2017 PSC01 Notification of Laura Marie Rumney as a person with significant control on 23 June 2017
01 Sep 2017 PSC01 Notification of Shelagh Isabel Young as a person with significant control on 23 June 2017
01 Sep 2017 PSC01 Notification of Anthony Charles Young as a person with significant control on 23 June 2017
06 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Oct 2016 AP01 Appointment of Mrs Shelagh Isabel Young as a director on 30 September 2016
31 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-31
  • GBP 8
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Sep 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 8
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Aug 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 8
13 Aug 2014 AD01 Registered office address changed from Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT to C/O Butler Accountancy Services Ltd Suite 1 Telford House Warwick Road Carlisle Cumbria CA1 2BT on 13 August 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
  • GBP 8
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders