CHRIS CARTER ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-09-30

View Document

10/03/2510 March 2025 Director's details changed for Mr Christopher John Carter on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mr Edward Christoper Carter on 2025-03-10

View Document

10/03/2510 March 2025 Registered office address changed from Unit 60 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9DF England to The Square Fawley Southampton Hampshire SO45 1DD on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mr Wilfred John Carter on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Sara Jane Carter on 2025-03-10

View Document

10/03/2510 March 2025 Secretary's details changed for Mr Christopher John Carter on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Mrs Sara Jane Carter as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Mr Christopher John Carter as a person with significant control on 2025-03-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-09-30

View Document

04/01/244 January 2024 Director's details changed for Mr Christopher John Carter on 2024-01-04

View Document

04/01/244 January 2024 Registered office address changed from 91 Lakewood Road Chandler's Ford Eastleigh SO53 5AD England to Unit 60 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9DF on 2024-01-04

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

04/01/244 January 2024 Change of details for Mr Christopher John Carter as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Change of details for Mrs Sara Jane Carter as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Secretary's details changed for Mr Christopher John Carter on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr Edward Christoper Carter on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Sara Jane Carter on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr Wilfred John Carter on 2024-01-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

02/08/232 August 2023 Director's details changed for Mr Edward Christoper Carter on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Mr Wilfred John Carter on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Sara Jane Carter on 2023-08-02

View Document

02/08/232 August 2023 Secretary's details changed for Mr Christopher John Carter on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Mr Christopher John Carter on 2023-08-02

View Document

02/08/232 August 2023 Registered office address changed from Windrose House Sleepers Hill Winchester Hampshire SO22 4NB to 91 Lakewood Road Chandler's Ford Eastleigh SO53 5AD on 2023-08-02

View Document

02/08/232 August 2023 Change of details for Mr Christopher John Carter as a person with significant control on 2023-08-02

View Document

02/08/232 August 2023 Notification of Sara Jane Carter as a person with significant control on 2023-08-02

View Document

28/04/2328 April 2023 Appointment of Mr Wilfred John Carter as a director on 2023-04-28

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/04/2328 April 2023 Appointment of Mr Edward Christoper Carter as a director on 2023-04-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/04/219 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

17/02/2017 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

03/04/193 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

25/04/1825 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE CARTER / 09/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CARTER / 09/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM WINDROSE HOUSE SLEEPERS HILL WINCHESTER HAMPSHIRE SO22 4NB UNITED KINGDOM

View Document

10/09/0810 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0810 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARA CARTER / 01/08/2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 23 HAWTHORN CLOSE, COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1UX

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CARTER / 01/08/2008

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CARTER / 01/08/2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0718 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 23 HAWTHORN CLOSE, COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1UX

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 30 CHRISTCHURCH ROAD WINCHESTER HAMPSHIRE SO23 9SS

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: THE OLD RECTORY COTTAGE CHURCH STREET, WHERWELL ANDOVER HAMPSHIRE SP11 7JJ

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 5 BRASSEY ROAD WINCHESTER HAMPSHIRE SO22 6RZ

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

28/09/9828 September 1998 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