Company NameDobies (Carlisle) Limited
Company StatusActive
Company Number03498863
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Previous NameColes Of Carlisle Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(14 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(14 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(14 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(21 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameIan Cole
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(3 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2000)
RoleManaging Director
Correspondence Address43 Lovers Walk
Dumfries
Dumfriesshire
DG1 1LR
Scotland
Director NameMr William Dobie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 years, 11 months after company formation)
Appointment Duration11 years (resigned 07 January 2013)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address29 Stainburn Road
Stainburn
Workington
Cumbria
CA14 1SW
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(14 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
NationalityBritish
StatusResigned
Appointed07 January 2013(14 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameCertagent Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Secretary NameMotors Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMotors Directors Limited (Corporation)
StatusResigned
Appointed28 January 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 2001)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP

Contact

Websitedobiescumbria.com
Telephone01900 871234
Telephone regionWorkington

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

491.3k at £1Vertu Motors (Amc) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 October 2005Delivered on: 1 November 2005
Satisfied on: 26 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 April 1999Delivered on: 10 April 1999
Satisfied on: 3 January 2013
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Dpp charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed floating charge the whole of the company's whatsoever and wheresoever present and future. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
13 February 1998Delivered on: 3 March 1998
Satisfied on: 19 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 February 1998Delivered on: 27 February 1998
Satisfied on: 11 January 2013
Persons entitled: Vauxhall Motors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property situate at and known as land on the south side of viaduct road, carlisle title numbers CU44810 and CU29419. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 February 1998Delivered on: 27 February 1998
Satisfied on: 3 January 2013
Persons entitled: General Motors Acceptance Corporation (UK) PLC; And/or Any Receiver

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the debenture.
Particulars: F/H property situate at hm land registry t/nos: CU29419 and CU44810. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 February 1998Delivered on: 16 February 1998
Satisfied on: 3 January 2013
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises situate at and k/a land and buildings on the south side of viaduct road carlisle t/no's CU29419 and CU44810. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 January 2024Director's details changed for Mr Robert Thomas Forrester on 7 January 2013 (2 pages)
5 January 2024Director's details changed for Ms Karen Anderson on 1 March 2019 (2 pages)
5 January 2024Confirmation statement made on 31 December 2023 with updates (3 pages)
5 January 2024Director's details changed for David Paul Crane on 1 March 2016 (2 pages)
10 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
10 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
10 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
19 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
19 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
19 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 November 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
23 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (1 page)
19 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
19 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page)
18 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
18 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
17 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
17 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
22 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
22 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
22 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
22 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
22 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
22 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
20 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
20 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
20 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
20 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
20 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 491,334
(6 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 491,334
(6 pages)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 491,334
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 491,334
(6 pages)
5 December 2014Accounts made up to 28 February 2014 (11 pages)
5 December 2014Accounts made up to 28 February 2014 (11 pages)
5 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
5 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
1 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
1 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
1 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
1 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 491,334
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 491,334
(6 pages)
27 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
27 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
27 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (14 pages)
27 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (14 pages)
27 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
27 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
27 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
27 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
29 July 2013Register(s) moved to registered office address (1 page)
29 July 2013Register inspection address has been changed from C/O Motors Secretaries Ltd Griffin House Osborne Road Luton Bedfordshire LU1 3YT England (1 page)
29 July 2013Register inspection address has been changed from C/O Motors Secretaries Ltd Griffin House Osborne Road Luton Bedfordshire LU1 3YT England (1 page)
29 July 2013Register(s) moved to registered office address (1 page)
18 June 2013Appointment of Karen Anderson as a secretary (3 pages)
18 June 2013Appointment of Karen Anderson as a secretary (3 pages)
3 June 2013Appointment of Michael Sherwin as a director (3 pages)
3 June 2013Appointment of Karen Anderson as a director (3 pages)
3 June 2013Termination of appointment of Motors Secretaries Limited as a secretary (2 pages)
3 June 2013Registered office address changed from Dobies Business Park Lillyhall West Workington Cumbria CA14 4HX on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from Dobies Business Park Lillyhall West Workington Cumbria CA14 4HX on 3 June 2013 (2 pages)
3 June 2013Appointment of Mr Robert Thomas Forrester as a director (3 pages)
3 June 2013Registered office address changed from Dobies Business Park Lillyhall West Workington Cumbria CA14 4HX on 3 June 2013 (2 pages)
3 June 2013Termination of appointment of Motors Directors Limited as a director (2 pages)
3 June 2013Appointment of Mr Robert Thomas Forrester as a director (3 pages)
3 June 2013Termination of appointment of William Dobie as a director (2 pages)
3 June 2013Appointment of Michael Sherwin as a director (3 pages)
3 June 2013Termination of appointment of Motors Directors Limited as a director (2 pages)
3 June 2013Appointment of David Paul Crane as a director (3 pages)
3 June 2013Appointment of Karen Anderson as a director (3 pages)
3 June 2013Termination of appointment of William Dobie as a director (2 pages)
3 June 2013Appointment of David Paul Crane as a director (3 pages)
3 June 2013Termination of appointment of Motors Secretaries Limited as a secretary (2 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
16 January 2013Change of share class name or designation (2 pages)
16 January 2013Current accounting period extended from 31 December 2012 to 28 February 2013 (3 pages)
16 January 2013Section 519 (2 pages)
16 January 2013Change of share class name or designation (2 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
16 January 2013Current accounting period extended from 31 December 2012 to 28 February 2013 (3 pages)
16 January 2013Section 519 (2 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 January 2011Register inspection address has been changed (1 page)
26 January 2011Register inspection address has been changed (1 page)
26 January 2011Register(s) moved to registered inspection location (1 page)
26 January 2011Register(s) moved to registered inspection location (1 page)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Motors Directors Limited on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Motors Secretaries Limited on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Motors Directors Limited on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Motors Secretaries Limited on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Motors Directors Limited on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Motors Secretaries Limited on 1 October 2009 (2 pages)
9 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
5 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
23 February 2005Return made up to 20/01/05; full list of members (7 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Return made up to 20/01/05; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 April 2004Return made up to 20/01/04; full list of members (8 pages)
6 April 2004Return made up to 20/01/04; full list of members (8 pages)
2 February 2004Accounts for a small company made up to 31 December 2002 (10 pages)
2 February 2004Accounts for a small company made up to 31 December 2002 (10 pages)
3 September 2003Company name changed coles of carlisle LIMITED\certificate issued on 03/09/03 (2 pages)
3 September 2003Company name changed coles of carlisle LIMITED\certificate issued on 03/09/03 (2 pages)
10 March 2003Return made up to 20/01/03; full list of members (6 pages)
10 March 2003Return made up to 20/01/03; full list of members (6 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
17 August 2002Full accounts made up to 31 December 2001 (18 pages)
17 August 2002Full accounts made up to 31 December 2001 (18 pages)
5 June 2002Return made up to 20/01/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Return made up to 20/01/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2002Nc inc already adjusted 20/12/01 (1 page)
25 February 2002Return made up to 20/01/02; full list of members (6 pages)
25 February 2002Ad 20/12/01--------- £ si 150000@1 (2 pages)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 February 2002Return made up to 20/01/02; full list of members (6 pages)
25 February 2002Nc inc already adjusted 20/12/01 (1 page)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 February 2002Ad 20/12/01--------- £ si 150000@1 (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Registered office changed on 16/01/02 from: 3-4 holborn circus 6TH floor, thavies inn house london EC1N 2HL (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Registered office changed on 16/01/02 from: 3-4 holborn circus 6TH floor, thavies inn house london EC1N 2HL (1 page)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 September 2001Nc inc already adjusted 30/12/98 (1 page)
26 September 2001Nc inc already adjusted 13/02/98 (1 page)
26 September 2001Nc inc already adjusted 30/12/98 (1 page)
26 September 2001Nc inc already adjusted 24/01/00 (2 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2001Nc inc already adjusted 24/01/00 (2 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 September 2001Nc inc already adjusted 13/02/98 (1 page)
11 September 2001Ad 24/01/00--------- £ si 83333@1 (2 pages)
11 September 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 September 2001Ad 24/01/00--------- £ si 83333@1 (2 pages)
11 September 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 June 2001Full accounts made up to 31 December 1999 (20 pages)
22 June 2001Full accounts made up to 31 December 2000 (21 pages)
22 June 2001Full accounts made up to 31 December 2000 (21 pages)
22 June 2001Full accounts made up to 31 December 1999 (20 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Full accounts made up to 31 December 1998 (22 pages)
3 November 1999Full accounts made up to 31 December 1998 (22 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
22 January 1999Return made up to 20/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
22 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
22 January 1999Return made up to 20/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1998Particulars of mortgage/charge (5 pages)
3 March 1998Particulars of mortgage/charge (5 pages)
27 February 1998Particulars of mortgage/charge (5 pages)
27 February 1998Particulars of mortgage/charge (4 pages)
27 February 1998Particulars of mortgage/charge (5 pages)
27 February 1998Particulars of mortgage/charge (4 pages)
16 February 1998Particulars of mortgage/charge (4 pages)
16 February 1998Particulars of mortgage/charge (4 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
20 January 1998Incorporation (18 pages)
20 January 1998Incorporation (18 pages)