CAROLINE'S T SHIRTS LIMITED

14 Marshall Road 14 Marshall Road, Romsey, SO51 0DQ, England
StatusACTIVE
Company No.05561699
CategoryPrivate Limited Company
Incorporated13 Sep 2005
Age18 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

CAROLINE'S T SHIRTS LIMITED is an active private limited company with number 05561699. It was incorporated 18 years, 9 months, 5 days ago, on 13 September 2005. The company address is 14 Marshall Road 14 Marshall Road, Romsey, SO51 0DQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-30

Psc name: Tracy Heather

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-30

Psc name: Charles David Edlin

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David William Edlin

Termination date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David William Edlin

Cessation date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Edlin

Termination date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracey Heather

Change date: 2022-05-13

Documents

View document PDF

Change person director company with change date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-13

Officer name: Mr Charles David Edlin

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Heather

Appointment date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Tracey Heather

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mrs Tracey Heather

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2021

Action Date: 20 Nov 2021

Category: Address

Type: AD01

New address: 14 Marshall Road Ampfield Romsey SO51 0DQ

Change date: 2021-11-20

Old address: 14 14 Marshall Road Ampfield Romsey Hampshire SO51 0DQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

New address: 14 14 Marshall Road Ampfield Romsey Hampshire SO51 0DQ

Old address: 22 Houghton Corner Houghton Stockbridge SO20 6LT England

Change date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-01

Old address: Carmargue Main Road Marchwood Southampton SO40 4UZ England

New address: 22 Houghton Corner Houghton Stockbridge SO20 6LT

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

Old address: 11 Coultas Road Chandler's Ford Eastleigh Hampshire SO53 5BA

Change date: 2016-09-30

New address: Carmargue Main Road Marchwood Southampton SO40 4UZ

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-16

Old address: C/O Rp & Co Accounting Services Ltd Unit 27 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR

New address: 11 Coultas Road Chandler's Ford Eastleigh Hampshire SO53 5BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-01

Old address: Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Address

Type: AD01

Old address: 21 Lordswood Gardens Bassett Southampton Hampshire SO16 6RY

Change date: 2012-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Charles David Edlin

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: David William Edlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 13 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/07/07--------- £ si 499@1=499 £ ic 1/500

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANT GARDE DRINKS LTD

HARDCORES HOUSE,SHEFFIELD,S6 1PD

Number:07711719
Status:ACTIVE
Category:Private Limited Company

DRAINS24 LIMITED

72B ST GEORGE'S ROAD,BRIGHTON,BN2 1EF

Number:09549183
Status:ACTIVE
Category:Private Limited Company

FUEL FILM AND TELEVISION LIMITED

37 WOOTTON DRIVE,HEMEL HEMPSTEAD,HP2 6LA

Number:04139803
Status:ACTIVE
Category:Private Limited Company

SUWAI ARUVI LIMITED

14 VICTORIA ROAD,WELLINGBOROUGH,NN8 1HN

Number:11727220
Status:ACTIVE
Category:Private Limited Company

SYLIST SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11932413
Status:ACTIVE
Category:Private Limited Company

TANROCK INVESTMENTS LIMITED

5 CROCKERTON ROAD,LONDON,SW17 7HE

Number:00803016
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source