DAVID C M CARTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2424 July 2024 Order of court to wind up

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Change of details for Mr David Charles Merryck Carter as a person with significant control on 2016-07-01

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MERRYCK CARTER / 17/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARLINGTON DAVIS LTD / 11/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MERRYCK CARTER / 11/01/2018

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 30/06/15 STATEMENT OF CAPITAL GBP 1000

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARTER / 01/09/2013

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARLINGTON DAVIS LTD / 01/09/2013

View Document

20/01/1420 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 1 CHURCH STREET, ADLINGTON CHORLEY LANCASHIRE PR7 4EX

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARTER / 14/01/2013

View Document

30/01/1330 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/01/1121 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR CULROSS BOLTON LTD

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR DAVID CARTER

View Document

18/01/1018 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARLINGTON DAVIS LTD / 01/10/2009

View Document

18/01/1018 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CULROSS BOLTON LTD / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/06/092 June 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information