CARTER WRIGHT LIMITED

Company Documents

DateDescription
30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/10/1518 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

25/03/1525 March 2015 PREVEXT FROM 31/07/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/12/142 December 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

15/06/1415 June 2014 REGISTERED OFFICE CHANGED ON 15/06/2014 FROM
C/O SHAW GIBBS LLP
264 BANBURY ROAD
OXFORD
OX2 7DY
UNITED KINGDOM

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM
C/O JOHN HINE & COMPANY
COMMERCE HOUSE TELFORD ROAD
BICESTER
OXFORDSHIRE
OX26 4LD
UNITED KINGDOM

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/10/129 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM
SLADE HOUSE, KIRTLINGTON
OXFORD
OXFORDSHIRE
OX5 3JA

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/10/1122 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PHILIP MYLES LOWNDES WRIGHT / 29/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM DAVID CARTER / 29/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/10/0921 October 2009 29/09/09 NO CHANGES

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/01/0822 January 2008 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/07/07

View Document

28/10/0728 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07

View Document

24/10/0724 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0724 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM:
SLADE HOUSE, KITLINGTON
OXFORD
OXFORDSHIRE
OX5 3JA

View Document

24/10/0724 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 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