About

Registered Number: 03421745
Date of Incorporation: 19/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 47 Dial Hill Road, Clevedon, BS21 7EW,

 

Established in 1997, Carry Cargo International Ltd have registered office in Clevedon. There are 5 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMES, Richard James 10 October 2016 - 1
MAY, Christopher John 19 August 1997 - 1
MAY, Yvonne Ann 30 March 2012 - 1
EVANS, David George 01 April 2005 30 March 2012 1
Secretary Name Appointed Resigned Total Appointments
MAY, Yvonne 19 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 15 April 2020
CH03 - Change of particulars for secretary 13 January 2020
CH01 - Change of particulars for director 13 January 2020
CS01 - N/A 04 September 2019
AD01 - Change of registered office address 06 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 22 August 2017
SH01 - Return of Allotment of shares 19 July 2017
SH01 - Return of Allotment of shares 19 July 2017
SH01 - Return of Allotment of shares 19 July 2017
SH01 - Return of Allotment of shares 19 July 2017
AA - Annual Accounts 01 December 2016
RESOLUTIONS - N/A 02 November 2016
AP01 - Appointment of director 21 October 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 30 August 2012
SH06 - Notice of cancellation of shares 12 April 2012
SH03 - Return of purchase of own shares 12 April 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 10 October 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 04 October 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 17 October 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 09 September 1998
395 - Particulars of a mortgage or charge 10 November 1997
287 - Change in situation or address of Registered Office 26 October 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
NEWINC - New incorporation documents 19 August 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.