Carrs Tool Steels Ltd was registered on 13 December 1991 and are based in Tipton, West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Brookes, Christine Joyce, Brown, Robert, Perrott, John Philip are listed as directors of this business.
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 |