About

Registered Number: 04069776
Date of Incorporation: 12/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH,

 

Founded in 2000, Carrolls Ltd are based in Polegate, East Sussex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Cherie 29 July 2005 - 1
CARROLL, James John 29 July 2005 - 1
CARROLL, James Joseph 12 September 2000 29 July 2005 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 28 April 2016
AD01 - Change of registered office address 18 February 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 19 September 2014
MR01 - N/A 14 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 02 October 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 18 December 2006
AA - Annual Accounts 13 December 2006
287 - Change in situation or address of Registered Office 28 October 2005
AA - Annual Accounts 14 October 2005
225 - Change of Accounting Reference Date 14 October 2005
363s - Annual Return 16 September 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
395 - Particulars of a mortgage or charge 25 May 2005
AA - Annual Accounts 26 April 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2003
287 - Change in situation or address of Registered Office 22 May 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 17 September 2002
363s - Annual Return 15 October 2001
225 - Change of Accounting Reference Date 14 August 2001
287 - Change in situation or address of Registered Office 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
CERTNM - Change of name certificate 03 January 2001
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
287 - Change in situation or address of Registered Office 30 November 2000
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2014 Outstanding

N/A

Debenture 23 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.