P J CARTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-20 with updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-20 with updates |
08/01/248 January 2024 | Change of details for Mr Paul John Carter as a person with significant control on 2023-12-19 |
08/01/248 January 2024 | Director's details changed for Mr Paul John Carter on 2023-12-19 |
08/01/248 January 2024 | Director's details changed for Mr Paul John Carter on 2023-12-19 |
08/01/248 January 2024 | Register inspection address has been changed from Half Penny Cottage High Street Stanford in the Vale Faringdon Oxfordshire SN7 8NQ United Kingdom to 59 High Street Stanford in the Vale Faringdon Oxfordshire SN7 8NQ |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-20 with updates |
04/01/234 January 2023 | Change of details for Mr Paul John Carter as a person with significant control on 2022-12-20 |
01/11/221 November 2022 | Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-11-01 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-20 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/07/2019 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
15/11/1615 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/10/1330 October 2013 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/01/1310 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
09/01/129 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/01/1114 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/01/1015 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CARTER / 19/12/2009 |
15/01/1015 January 2010 | SAIL ADDRESS CREATED |
15/01/1015 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD |
20/01/0920 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD |
28/04/0828 April 2008 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM AVALON HOUSE, MARCHAM ROAD ABINGDON OXON OX14 1UD |
28/04/0828 April 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/09/073 September 2007 | SECRETARY RESIGNED |
23/04/0723 April 2007 | LOCATION OF REGISTER OF MEMBERS |
23/04/0723 April 2007 | LOCATION OF DEBENTURE REGISTER |
23/04/0723 April 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: AVALON HOUSE MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD |
06/02/076 February 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/09/0622 September 2006 | NEW SECRETARY APPOINTED |
11/09/0611 September 2006 | REGISTERED OFFICE CHANGED ON 11/09/06 FROM: CRITCHLEYS 10 MARLBOROUGH STREET FARINGDON OXFORDSHIRE SN7 7JP |
25/01/0625 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/01/0514 January 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
28/01/0428 January 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | NEW SECRETARY APPOINTED |
17/06/0317 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
17/06/0317 June 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/12/0223 December 2002 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
27/09/0227 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
08/01/028 January 2002 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
18/10/0118 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
20/01/0120 January 2001 | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
25/09/0025 September 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
18/02/0018 February 2000 | NEW DIRECTOR APPOINTED |
22/12/9922 December 1999 | SECRETARY RESIGNED |
22/12/9922 December 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/12/9922 December 1999 | NEW DIRECTOR APPOINTED |
22/12/9922 December 1999 | DIRECTOR RESIGNED |
20/12/9920 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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