R.G. CARTER ENGINEERING LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

13/11/2413 November 2024 Change of details for R.G. Carter Technical Services Limited as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Mr Robert John Alflatt on 2024-11-12

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

05/04/245 April 2024 Termination of appointment of Ivan Richard Groom as a director on 2024-03-28

View Document

05/04/245 April 2024 Appointment of Mr Robert John Alflatt as a director on 2024-03-28

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

30/11/2130 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

04/08/214 August 2021 Termination of appointment of Joseph Mc Dermottroe as a director on 2021-08-04

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

02/10/192 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN GIBBINS

View Document

04/10/184 October 2018 SECRETARY APPOINTED MR ROBERT JOHN ALFLATT

View Document

30/09/1830 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

14/05/1814 May 2018 ADOPT ARTICLES 30/04/2018

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

07/08/177 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

14/09/1614 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/11/154 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/11/1411 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR JOSEPH MC DERMOTTROE

View Document

30/07/1430 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

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

15/11/1315 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 COMPANY NAME CHANGED GROUND TECHNOLOGY & ENGINEERING LIMITED CERTIFICATE ISSUED ON 11/07/13

View Document

15/05/1315 May 2013 21/12/12 STATEMENT OF CAPITAL GBP 200200.00

View Document

15/05/1315 May 2013 21/12/12 STATEMENT OF CAPITAL GBP 200.00

View Document

15/05/1315 May 2013 21/12/12 STATEMENT OF CAPITAL GBP 100200

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COVENTRY

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED MR MICHAEL TURNER

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED MR PETER SMITH

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED MR IVAN RICHARD GROOM

View Document

06/11/126 November 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

29/10/1229 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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