M CARTER BUILDERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 05/11/215 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 04/08/204 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 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 09/10/16, WITH UPDATES |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK PEARSON / 01/09/2015 |
| 26/10/1526 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 26/10/1526 October 2015 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 17 MILL HILL BRAINTREE ESSEX CM7 3QR ENGLAND |
| 10/10/1410 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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