CARR & CO SOLICITORS (NE) LIMITED

Carr & Co Solicitors, Arms Evertyne House Quay Road Carr & Co Solicitors, Arms Evertyne House Quay Road, Blyth, NE24 2AS, Northumberland, England
StatusACTIVE
Company No.09083545
CategoryPrivate Limited Company
Incorporated12 Jun 2014
Age9 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

CARR & CO SOLICITORS (NE) LIMITED is an active private limited company with number 09083545. It was incorporated 9 years, 11 months, 21 days ago, on 12 June 2014. The company address is Carr & Co Solicitors, Arms Evertyne House Quay Road Carr & Co Solicitors, Arms Evertyne House Quay Road, Blyth, NE24 2AS, Northumberland, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 May 2024

Action Date: 15 May 2024

Category: Address

Type: AD01

Change date: 2024-05-15

New address: Carr & Co Solicitors, Arms Evertyne House Quay Road Dun Cow Quay Blyth Northumberland NE24 2AS

Old address: 229/231 High Street Gosforth Newcastle upon Tyne NE3 1HQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Denise Arnott

Appointment date: 2024-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-07

Officer name: Victoria Bell

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-30

Psc name: Valerie Wormald

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharon Grace Smith

Cessation date: 2021-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-30

Psc name: Carr & Co (Ne) Holding Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Valerie Wormald

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Capital name of class of shares

Date: 13 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

Old address: 229 High Street Gosforth Newcastle upon Tyne NE3 1HQ England

New address: 229/231 High Street Gosforth Newcastle upon Tyne NE3 1HQ

Change date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2014

Action Date: 01 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090835450001

Charge creation date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-29

Officer name: Victoria Bell

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-29

Officer name: Mark George Lynn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

Old address: Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom

Change date: 2014-08-04

New address: 229 High Street Gosforth Newcastle upon Tyne NE3 1HQ

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2014

Action Date: 12 Jun 2014

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2014-06-12

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark George Lynn

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jun 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-09-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sharon Grace Smith

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Valerie Wormald

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 12 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACSUK CO LTD

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:06831943
Status:ACTIVE
Category:Private Limited Company

HYOSUNG CORPORATION

450 GONGDEOK-DONG,SEOUL,

Number:FC030335
Status:ACTIVE
Category:Other company type

ROOSOSA LTD

SUITE146 GROUND FLOOR, ORCHARD HOUSE,TELFORD,TF2 6EL

Number:11938761
Status:ACTIVE
Category:Private Limited Company
Number:10896129
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND SAFETY SOLUTIONS LTD

37 BROAD STREET,PETERHEAD,AB42 1JB

Number:SC607193
Status:ACTIVE
Category:Private Limited Company

THORPE ROAD MANAGEMENT COMPANY LIMITED

RINGLEY HOUSE,LONDON,NW1 9QS

Number:10189891
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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