CARTERBENCH PRODUCT DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

29/09/2029 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

04/03/194 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM FERNBANK HOUSE TYTHERINGTON BUSINESS PARK OFF CLARK LANE BOLLINGTON CHESHIRE

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/03/1730 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/10/1520 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/10/149 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR SIMON GIDION

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT KAY

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MS SUZANNE ROBINSON

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR JAMES KEENAN

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR MICHAEL ALEXANDER CLARKE

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK DAIYAN

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 31/12/09 PARTIAL EXEMPTION

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR FRANK IMRAN DAIYAN

View Document

15/06/1015 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/1015 June 2010 ADOPT ARTICLES 08/06/2010

View Document

12/10/0912 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 31/08/97; CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: CHURCHFIELD HOUSE 5 THE CRESENT CHEADLE STOCKPORT CHESHIRE SK8 1PS

View Document

24/11/9424 November 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

13/03/9413 March 1994 REGISTERED OFFICE CHANGED ON 13/03/94 FROM: CHURCHFIELD HOUSE, 5,THE CRESCENT, CHEADLE,STOCKPORT, CHESHIRE. SK8 1PS

View Document

15/12/9315 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93 FROM: TRINITY CHAMBERS, 60,HIGH STREET, RUNCORN. WA7 1AL

View Document

23/12/9223 December 1992 COMPANY NAME CHANGED FLASHMILL LIMITED CERTIFICATE ISSUED ON 24/12/92

View Document

01/12/921 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 REGISTERED OFFICE CHANGED ON 05/11/92 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

05/11/925 November 1992 SECRETARY RESIGNED

View Document

05/11/925 November 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 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