CARRY-ON PRODUCTS LTD

Beckett House Beckett House, Northampton, NN1 5AW, Northants, England
StatusACTIVE
Company No.07966184
CategoryPrivate Limited Company
Incorporated27 Feb 2012
Age12 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

CARRY-ON PRODUCTS LTD is an active private limited company with number 07966184. It was incorporated 12 years, 3 months, 1 day ago, on 27 February 2012. The company address is Beckett House Beckett House, Northampton, NN1 5AW, Northants, England.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Curtis Robinson

Change date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Mathews

Change date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Hayhoe

Change date: 2023-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-30

Officer name: Mr Alexander Mathews

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blackstar amplification holdings LIMITED\certificate issued on 11/10/23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Resolution

Date: 05 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage charge part release with charge number

Date: 03 Oct 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 079661840003

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/22

Documents

View document PDF

Resolution

Date: 30 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Curtis Robinson

Notification date: 2017-07-11

Documents

View document PDF

Accounts with accounts type group

Date: 29 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Curtis Robinson

Change date: 2017-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-06

Officer name: Mr Paul John Hayhoe

Documents

View document PDF

Resolution

Date: 26 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-11

Psc name: Foresight Vct Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-11

Psc name: Foresight 4 Vct Plc

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-14

Officer name: Keith Pacey

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Appiah

Termination date: 2017-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-11

Officer name: Richard John Frost

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Kier

Termination date: 2017-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2017

Action Date: 11 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079661840003

Charge creation date: 2017-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

New address: Beckett House 14 Billing Road Northampton Northants NN1 5AW

Change date: 2017-06-28

Old address: Beckett House 14 Billing Road Northampton Northants NW1 5AW

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darrel John Connell

Termination date: 2016-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodney Appiah

Appointment date: 2016-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2015

Action Date: 06 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-06

Capital : 108.53 GBP

Documents

View document PDF

Resolution

Date: 15 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Miscellaneous

Date: 17 Mar 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 17 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 11 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Mccauley

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alex Mathews

Change date: 2013-03-04

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Keith Pacey

Change date: 2013-03-04

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dentons Secretaries Limited

Documents

View document PDF

Change sail address company

Date: 16 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexander Mathews

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Snr Denton Secretaries Limited

Change date: 2013-03-28

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Snr Denton Directors Limited

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Harris

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Old address: One Fleet Place London EC4M 7WS

Change date: 2012-09-18

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Keith Pacey

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Mathews

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2012

Action Date: 24 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-24

Capital : 95.42 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2012

Action Date: 24 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-24

Capital : 100.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip John Mccauley

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darrel John Connell

Documents

View document PDF

Resolution

Date: 08 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Aug 2012

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 07 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 02 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jul 2012

Action Date: 26 Jun 2012

Category: Capital

Type: SH02

Date: 2012-06-26

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bruce Kier

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Curtis Robinson

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul John Hayhoe

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Frost

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed snrdco 3076 LIMITED\certificate issued on 05/07/12

Documents

View document PDF

Change of name notice

Date: 05 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 04 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 27 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GCB TRADING LIMITED

HANOVER BUILDINGS,LIVERPOOL,L1 3DN

Number:11322440
Status:ACTIVE
Category:Private Limited Company

KNOWLEDGE TREE TRAINING LTD

35 MONTAGU SQ (NO.1),MARYLEBONE,W1H 2LJ

Number:10250829
Status:ACTIVE
Category:Private Limited Company

KSB REAL ESTATES LIMITED

13 BEECHWOOD GARDENS,ILFORD,IG5 0AE

Number:11069991
Status:ACTIVE
Category:Private Limited Company

NU VISION LOGISTICS LIMITED

UNIT 2 HAMMOND CLOSE,NUNEATON,CV11 6RY

Number:08567396
Status:ACTIVE
Category:Private Limited Company

R&M ASSOCIATES (CAMBS) LTD

650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU

Number:10536424
Status:ACTIVE
Category:Private Limited Company

TECHYPANDA LIMITED

86 DARTMOUTH AVENUE,CANNOCK,WS11 1EQ

Number:11928720
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