R G CARTER COLCHESTER LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT ALFLATT

View Document

17/09/1817 September 2018 SECRETARY APPOINTED MR JONATHAN MARTIN GIBBINS

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAUL HUMPHREY

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BURTON

View Document

28/04/1628 April 2016 17/04/16 NO CHANGES

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON BETTS

View Document

17/01/1417 January 2014 SECRETARY APPOINTED MR ROBERT JOHN ALFLATT

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY GERALD DANIELS

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR GORDON BETTS

View Document

08/05/138 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BARBROOK

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER FOSKETT

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEGGETT

View Document

06/02/136 February 2013 SECTION 522

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRINGTON

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR SAUL DAVID HUMPHREY

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/05/117 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR TIMOTHY JOHN LEGGETT

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR PETER JOHN FOSKETT

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR NEIL CHARLES BARBROOK

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR ROBERT ARTHUR HARRINGTON

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR SAUL HUMPHREY

View Document

23/08/1023 August 2010 ADOPT ARTICLES 28/07/2010

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL DAVID HUMPHREY / 01/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GERALD WILLIAM VICTOR DANIELS / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SCOTT / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BURTON / 01/10/2009

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 COMPANY NAME CHANGED R.G. CARTER SOUTHERN LIMITED CERTIFICATE ISSUED ON 11/01/07

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 COMPANY NAME CHANGED R.G. CARTER COLCHESTER LIMITED CERTIFICATE ISSUED ON 02/03/05

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 AUDITOR'S RESIGNATION

View Document

23/09/9923 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92

View Document

15/05/9215 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9215 May 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/07/8913 July 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/02/887 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/8828 January 1988 WD 11/01/88 AD 17/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

06/01/886 January 1988 ALTER MEM AND ARTS 201087

View Document

05/01/885 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/01/885 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/885 January 1988 REGISTERED OFFICE CHANGED ON 05/01/88 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

23/11/8723 November 1987 COMPANY NAME CHANGED SPINJUMBO LIMITED CERTIFICATE ISSUED ON 24/11/87

View Document

20/03/8720 March 1987 CERTIFICATE OF INCORPORATION

View Document

20/03/8720 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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