R C CARTER HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Resolutions |
| 10/10/2510 October 2025 New | Memorandum and Articles of Association |
| 08/10/258 October 2025 New | Satisfaction of charge 118466470002 in full |
| 25/09/2525 September 2025 New | Registration of charge 118466470003, created on 2025-09-25 |
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-06 with no updates |
| 17/07/2517 July 2025 | Director's details changed for Mr Robert John Barton on 2025-05-01 |
| 20/12/2420 December 2024 | Accounts for a small company made up to 2024-03-31 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Accounts for a small company made up to 2023-03-31 |
| 21/12/2321 December 2023 | Second filing of Confirmation Statement dated 2023-07-06 |
| 12/12/2312 December 2023 | Director's details changed for Mr Robert Clive Carter on 2023-12-12 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-06 with updates |
| 12/07/2312 July 2023 | Previous accounting period extended from 2023-03-30 to 2023-03-31 |
| 10/07/2310 July 2023 | Group of companies' accounts made up to 2022-03-31 |
| 23/05/2323 May 2023 | Appointment of Mr Robert John Barton as a director on 2023-05-23 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
| 22/02/2322 February 2023 | Registration of charge 118466470002, created on 2023-02-03 |
| 20/10/2120 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/05/2015 May 2020 | PREVEXT FROM 28/02/2020 TO 31/03/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
| 24/02/2024 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CARTER / 24/02/2020 |
| 24/02/2024 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT CARTER / 24/02/2020 |
| 24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM MORGAN HOUSE (C/O MERCURY PERSONNEL) GILBERT DRIVE WYBERTON FEN BOSTON LINCOLNSHIRE PE21 7TR ENGLAND |
| 02/07/192 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118466470001 |
| 24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM TWYZELL HOUSE SHOP LANE GOULCEBY LINCOLNSHIRE LN11 9UW UNITED KINGDOM |
| 26/02/1926 February 2019 | 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