About

Registered Number: 04029724
Date of Incorporation: 10/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 47 Unit 47 Staunton Court Business Park, Ledbury Road, Staunton, Gloucestershire, GL19 3QS,

 

Carruthers Ltd was registered on 10 July 2000 and are based in Staunton in Gloucestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of Carruthers Ltd are listed as Brown, Adrian Edward, Brown, Mary Elizabeth, Appleton, John William, Merritt, Carole in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Adrian Edward 10 July 2000 - 1
BROWN, Mary Elizabeth 01 February 2002 - 1
APPLETON, John William 10 July 2000 31 January 2002 1
MERRITT, Carole 31 August 2001 31 January 2002 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 29 March 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 23 March 2019
AD01 - Change of registered office address 16 August 2018
CH01 - Change of particulars for director 15 August 2018
CH01 - Change of particulars for director 15 August 2018
CH03 - Change of particulars for secretary 15 August 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 13 July 2015
AD01 - Change of registered office address 13 July 2015
AD01 - Change of registered office address 13 July 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
AA - Annual Accounts 16 May 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
225 - Change of Accounting Reference Date 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
363s - Annual Return 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
287 - Change in situation or address of Registered Office 04 May 2001
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
287 - Change in situation or address of Registered Office 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
NEWINC - New incorporation documents 10 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.