CARTER-REVERS LIMITED

Company Documents

DateDescription
08/09/148 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

10/04/1410 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/02/1428 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1319 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

15/05/1215 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/04/118 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / CLARE JOYCE PRICE / 03/04/2011

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CLIVE WILLIAMS / 05/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HALDANE WILLIAMS / 05/04/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/04/0821 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM
58-60 BERNERS STREET
LONDON
W1T 3JS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS; AMEND

View Document

20/04/0620 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/05/0415 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 LOCATION OF DEBENTURE REGISTER

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM:
58/60 BERNERS STREET
LONDON
W1P 4JS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/09/964 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM:
42 UPPER BERKELEY STREET
LONDON
W1H 8AB

View Document

17/07/9617 July 1996 ACC. REF. DATE EXTENDED FROM 30/04/96 TO 30/06/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 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