R. G. CARTER DEREHAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

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

View Accounts

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

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

View Accounts

03/11/233 November 2023 Termination of appointment of Emily Clare Vinters as a director on 2023-10-26

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/09/2326 September 2023 Appointment of Mr Jonathan Martin Gibbins as a director on 2023-09-25

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 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

22/10/2122 October 2021 Director's details changed for Mrs Emily Clare Vinters on 2021-10-22

View Document

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

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

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

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

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

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

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

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COVENTRY

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS EMILY CLARE VINTERS

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/05/163 May 2016 17/04/16 NO CHANGES

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

12/08/1412 August 2014 SECRETARY APPOINTED MR JONATHAN MARTIN GIBBINS

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY GERALD DANIELS

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Document

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

View Document

01/05/121 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 AUDITOR'S RESIGNATION

View Document

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

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 9- 11 DRAYTON HIGH ROAD DRAYTON NORWICH NORFOLK NR8 6AH UNITED KINGDOM

View Document

09/05/119 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM HIGH RD. DRAYTON NORWICH NR8 6AH

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARTER

View Document

24/08/1024 August 2010 ADOPT ARTICLES 28/07/2010

View Document

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

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR DAVID JAMES BRUCE COVENTRY

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROY BURTON

View Document

12/05/1012 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 / ROY ARTHUR BURTON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE RUSSELL CARTER / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GERALD WILLIAM VICTOR DANIELS / 01/10/2009

View Document

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

View Document

06/05/096 May 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

13/05/0813 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

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

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

View Document

10/05/0610 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

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

View Document

14/05/0414 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

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

View Document

13/05/0313 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

10/05/0210 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

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

View Document

15/05/0115 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

10/05/0010 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 AUDITOR'S RESIGNATION

View Document

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

View Document

11/05/9911 May 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

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

View Document

20/05/9820 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

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

View Document

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

View Document

13/04/8913 April 1989 COMPANY NAME CHANGED R.G.CARTER(DEREHAM)LIMITED CERTIFICATE ISSUED ON 14/04/89

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/08/8727 August 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/12/732 December 1973 ANNUAL ACCOUNTS MADE UP DATE 31/12/72

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