JOE CARTER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-03-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
06/08/196 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CURREXT FROM 31/10/2019 TO 31/03/2020 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
16/04/1816 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/10/1512 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/10/1412 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/04/1323 April 2013 | AMENDING DATE OF BIRTH FOR FRANZ JOSEPH FREDERICK CARTER |
26/03/1326 March 2013 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 6 MATT PIT LANE WAINFLEET SKEGNESS LINCOLNSHIRE PE24 4LY UNITED KINGDOM |
26/03/1326 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / CAROL CARTER / 26/03/2013 |
16/10/1216 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/12/1115 December 2011 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM BEECH HOUSE 17 HIGH STREET WAINFLEET ALL SAINTS SKEGNESS LINCOLNSHIRE PE24 4BP |
15/12/1115 December 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANZ JOSEPH FREDERICK CARTER / 09/11/2009 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 16 DERBY AVENUE SKEGNESS LINCOLNSHIRE PE25 3DH |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/11/0714 November 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/09/065 September 2006 | REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 27-29 LUMLEY AVENUE SKEGNESS LINCOLNSHIRE PE25 2AT |
15/11/0515 November 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
08/07/048 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
21/11/0321 November 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | NEW DIRECTOR APPOINTED |
14/10/0214 October 2002 | NEW SECRETARY APPOINTED |
14/10/0214 October 2002 | REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
14/10/0214 October 2002 | DIRECTOR RESIGNED |
14/10/0214 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/10/0214 October 2002 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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