Carrs Tool Steels Ltd was registered on 13 December 1991. This company has 3 directors listed as Brookes, Christine Joyce, Brown, Robert, Perrott, John Philip at Companies House. We do not know the number of employees at Carrs Tool Steels Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERROTT, John Philip | 24 February 1992 | 03 December 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKES, Christine Joyce | 01 April 2006 | - | 1 |
BROWN, Robert | 10 December 1991 | 24 February 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 08 October 2019 | |
CH01 - Change of particulars for director | 29 November 2018 | |
CS01 - N/A | 17 October 2018 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 22 August 2017 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 04 July 2016 | |
CH01 - Change of particulars for director | 20 May 2016 | |
AR01 - Annual Return | 05 November 2015 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 07 November 2014 | |
AA - Annual Accounts | 02 July 2014 | |
CH01 - Change of particulars for director | 30 June 2014 | |
MR04 - N/A | 21 January 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 25 June 2013 | |
TM01 - Termination of appointment of director | 21 May 2013 | |
TM01 - Termination of appointment of director | 21 May 2013 | |
TM01 - Termination of appointment of director | 21 May 2013 | |
RESOLUTIONS - N/A | 15 May 2013 | |
RESOLUTIONS - N/A | 03 May 2013 | |
SH01 - Return of Allotment of shares | 03 May 2013 | |
MR01 - N/A | 27 April 2013 | |
MG01 - Particulars of a mortgage or charge | 06 April 2013 | |
AR01 - Annual Return | 12 October 2012 | |
AAMD - Amended Accounts | 14 August 2012 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 08 August 2011 | |
AR01 - Annual Return | 08 November 2010 | |
AA - Annual Accounts | 16 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2010 | |
AR01 - Annual Return | 30 October 2009 | |
CH03 - Change of particulars for secretary | 30 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
AA - Annual Accounts | 04 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 December 2008 | |
395 - Particulars of a mortgage or charge | 24 December 2008 | |
363a - Annual Return | 28 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2008 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 09 November 2007 | |
AA - Annual Accounts | 03 September 2007 | |
RESOLUTIONS - N/A | 21 February 2007 | |
169 - Return by a company purchasing its own shares | 21 February 2007 | |
363a - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 10 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
363a - Annual Return | 18 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2005 | |
AA - Annual Accounts | 10 August 2005 | |
395 - Particulars of a mortgage or charge | 23 February 2005 | |
395 - Particulars of a mortgage or charge | 16 February 2005 | |
395 - Particulars of a mortgage or charge | 05 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2005 | |
363s - Annual Return | 19 October 2004 | |
AA - Annual Accounts | 19 August 2004 | |
AA - Annual Accounts | 05 January 2004 | |
363s - Annual Return | 05 November 2003 | |
AUD - Auditor's letter of resignation | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 08 April 2003 | |
363s - Annual Return | 21 October 2002 | |
AA - Annual Accounts | 06 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2002 | |
288a - Notice of appointment of directors or secretaries | 02 May 2002 | |
363s - Annual Return | 17 October 2001 | |
AA - Annual Accounts | 16 July 2001 | |
363s - Annual Return | 17 October 2000 | |
AA - Annual Accounts | 03 July 2000 | |
395 - Particulars of a mortgage or charge | 10 January 2000 | |
AA - Annual Accounts | 29 December 1999 | |
288b - Notice of resignation of directors or secretaries | 10 December 1999 | |
363s - Annual Return | 19 October 1999 | |
363s - Annual Return | 15 October 1998 | |
AA - Annual Accounts | 04 September 1998 | |
363s - Annual Return | 02 November 1997 | |
AA - Annual Accounts | 03 August 1997 | |
363s - Annual Return | 20 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 1996 | |
287 - Change in situation or address of Registered Office | 28 August 1996 | |
AA - Annual Accounts | 17 July 1996 | |
395 - Particulars of a mortgage or charge | 18 April 1996 | |
395 - Particulars of a mortgage or charge | 25 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 1995 | |
363s - Annual Return | 17 November 1995 | |
AA - Annual Accounts | 07 August 1995 | |
363s - Annual Return | 27 October 1994 | |
AA - Annual Accounts | 16 September 1994 | |
395 - Particulars of a mortgage or charge | 14 December 1993 | |
395 - Particulars of a mortgage or charge | 14 December 1993 | |
363a - Annual Return | 27 October 1993 | |
AA - Annual Accounts | 08 September 1993 | |
RESOLUTIONS - N/A | 26 July 1993 | |
RESOLUTIONS - N/A | 26 July 1993 | |
RESOLUTIONS - N/A | 26 July 1993 | |
RESOLUTIONS - N/A | 26 July 1993 | |
RESOLUTIONS - N/A | 26 July 1993 | |
MISC - Miscellaneous document | 26 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 1993 | |
123 - Notice of increase in nominal capital | 26 July 1993 | |
363s - Annual Return | 25 February 1993 | |
RESOLUTIONS - N/A | 21 October 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 September 1992 | |
287 - Change in situation or address of Registered Office | 03 June 1992 | |
CERTNM - Change of name certificate | 03 March 1992 | |
395 - Particulars of a mortgage or charge | 03 March 1992 | |
395 - Particulars of a mortgage or charge | 03 March 1992 | |
288 - N/A | 02 March 1992 | |
288 - N/A | 02 March 1992 | |
288 - N/A | 02 March 1992 | |
287 - Change in situation or address of Registered Office | 02 March 1992 | |
288 - N/A | 02 March 1992 | |
NEWINC - New incorporation documents | 13 December 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 April 2013 | Outstanding |
N/A |
Mortgage | 28 March 2013 | Outstanding |
N/A |
Mortgage | 16 December 2008 | Fully Satisfied |
N/A |
Legal charge | 04 February 2005 | Outstanding |
N/A |
Debenture | 04 February 2005 | Outstanding |
N/A |
Debenture | 20 January 2005 | Outstanding |
N/A |
Fixed and floating charge | 10 January 2000 | Fully Satisfied |
N/A |
Legal charge | 03 April 1996 | Fully Satisfied |
N/A |
Legal charge | 17 November 1995 | Fully Satisfied |
N/A |
Legal charge | 13 December 1993 | Fully Satisfied |
N/A |
Legal charge | 13 December 1993 | Fully Satisfied |
N/A |
Dbenture | 28 February 1992 | Fully Satisfied |
N/A |
Debenture | 28 February 1992 | Fully Satisfied |
N/A |