About

Registered Number: 04305275
Date of Incorporation: 16/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: WEST BROM AFRO CARIBBEAN CENTRE, Wbacrc Centre, Thomas Street, West Bromwich, B70 6LY

 

Club Carib Ltd was registered on 16 October 2001 with its registered office in West Bromwich, 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 companies directors are listed as James, Kenneth, Jarrett, Hyacinth, Ross, Ronald, Frank, Victoria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Kenneth 16 October 2001 - 1
JARRETT, Hyacinth 11 November 2009 - 1
FRANK, Victoria 16 October 2001 12 January 2005 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Ronald 16 October 2001 11 November 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 17 June 2019
CS01 - N/A 20 March 2019
AAMD - Amended Accounts 29 January 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 18 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 28 February 2013
AD01 - Change of registered office address 28 February 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 09 February 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 09 March 2011
AD01 - Change of registered office address 09 March 2011
AP01 - Appointment of director 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 20 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 22 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
AA - Annual Accounts 02 February 2006
DISS40 - Notice of striking-off action discontinued 02 August 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
GAZ1 - First notification of strike-off action in London Gazette 14 June 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
363s - Annual Return 17 November 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 17 January 2003
225 - Change of Accounting Reference Date 12 August 2002
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.