CARTER COLLINS & MYER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

16/08/2416 August 2024 Termination of appointment of Matthew Philip Law as a secretary on 2024-08-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2023-10-14 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

21/02/2321 February 2023 Appointment of Mrs Fiona Catherine Heyes as a director on 2023-02-21

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 COMPANY NAME CHANGED CCM HOLDINGS (ROCHDALE) LTD CERTIFICATE ISSUED ON 12/11/19

View Document

02/09/192 September 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CESSATION OF ROBERT DAVID NEWMAN AS A PSC

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR ANDREW BARKER

View Document

09/07/199 July 2019 SECRETARY APPOINTED MR MATTHEW PHILIP LAW

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 53A ALBION ROAD NEW MILLS DERBYSHIRE SK22 3EX ENGLAND

View Document

25/02/1925 February 2019 COMPANY NAME CHANGED JOBTEL GROUP LIMITED CERTIFICATE ISSUED ON 25/02/19

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

21/11/1821 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID NEWMAN / 20/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID NEWMAN / 20/11/2018

View Document

21/11/1821 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

20/11/1820 November 2018 COMPANY NAME CHANGED JOBTEL - MERGER & ACQUISITION CATALYSTS LIMITED CERTIFICATE ISSUED ON 20/11/18

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID NEWMAN / 20/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM CHICHESTER HOUSE CHICHESTER STREET ROCHDALE LANCASHIRE OL16 2AX UNITED KINGDOM

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID NEWMAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM THE OLD COUNTY POLICE STATION NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 3PS

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/03/1523 March 2015 COMPANY NAME CHANGED JOBTEL - PRACTICE MERGER CATALYSTS LTD CERTIFICATE ISSUED ON 23/03/15

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 4TH FLOOR THE CHANCERY SPRING GARDENS MANCHESTER M2 1EW

View Document

17/07/1417 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/07/1319 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/05/139 May 2013 DIRECTOR APPOINTED MR ROBERT DAVID NEWMAN

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY HILARY HAMILTON

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM MINSTER CHAMBERS MINSTER CENTRE CHURCH STREET SOUTHWELL NOTTS NG25 0HD

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN HAMILTON

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD HAMILTON / 16/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM MINSTER CHAMBERS MINSTER CENTRE SOUTHWELL NOTTS NG25 0HD

View Document

24/08/0924 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/08/0924 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0924 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM OFFICE 2 KING HOUSE BULLYARD SOUTHWELL NOTTS NG25 0EH

View Document

22/08/0822 August 2008 RETURN MADE UP TO 16/07/08; NO CHANGE OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 6 B MARKET PLACE SOUTHWELL NOTTS NG25 0HE

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 31 KING STREET SOUTHWELL NOTTINGHAMSHIRE NG25 0EH

View Document

24/08/0724 August 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 COMPANY NAME CHANGED MANAGEMENT CATALYSTS (TEXTILES & CLOTHING) LIMITED CERTIFICATE ISSUED ON 17/03/99

View Document

19/08/9819 August 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 70-74 CITY ROAD LONDON EC1Y 2BJ

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company