CARTERS SURVEYORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

22/05/2522 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

13/05/2513 May 2025 Notification of a person with significant control statement

View Document

03/12/243 December 2024 Cessation of Caroline Ailsa Monk as a person with significant control on 2024-12-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

12/05/2312 May 2023 Appointment of Mr Matthew Jon Court as a director on 2023-03-07

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-15 with updates

View Document

20/05/2220 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

02/10/212 October 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

29/05/2129 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM HAROLD CARTER / 18/11/2020

View Document

24/11/2024 November 2020 CESSATION OF MATTHEW HILL AS A PSC

View Document

24/11/2024 November 2020 CESSATION OF GRAHAM HAROLD CARTER AS A PSC

View Document

24/11/2024 November 2020 CESSATION OF RICHARD ACKROYD LEE AS A PSC

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM HAROLD CARTER / 18/11/2020

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE AILSA MONK / 01/04/2019

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HAROLD CARTER / 18/11/2020

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW HILL / 01/04/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HAROLD CARTER / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HILL / 22/08/2019

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HAROLD CARTER / 01/06/2019

View Document

30/05/1930 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM C/O I2 2 SNOW HILL QUEENSWAY BIRMINGHAM B4 6GA

View Document

02/02/182 February 2018 Registered office address changed from , C/O I2, 2 Snow Hill Queensway, Birmingham, B4 6GA to 4 Albany Road Birmingham West Midlands B17 9JX on 2018-02-02

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MISS CAROLINE AILSA MONK

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/03/1526 March 2015 Registered office address changed from , 8 Walter Cobb Drive, Sutton Coldfield, West Midlands, B73 5QR, England to 4 Albany Road Birmingham West Midlands B17 9JX on 2015-03-26

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 8 WALTER COBB DRIVE SUTTON COLDFIELD WEST MIDLANDS B73 5QR ENGLAND

View Document

15/08/1415 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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