R.G. CARTER TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

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

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

View Document

20/02/2520 February 2025 Termination of appointment of Stephen Anthony Clarke as a director on 2025-02-18

View Document

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

View Document

12/11/2412 November 2024 Registered office address changed from Drayton Norwich Norfolk NR8 6AH to 9-11 Drayton High Road Drayton Norwich Norfolk NR8 6AH on 2024-11-12

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

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

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

View Document

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

View Document

19/03/2419 March 2024 Director's details changed for Mr Robert John Alflatt on 2024-03-19

View Document

13/12/2313 December 2023 Termination of appointment of Nancie Gay Thackery as a director on 2023-12-05

View Document

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

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

03/01/233 January 2023 Appointment of Mr Andrew Mark Mitchell as a director on 2022-12-15

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

23/09/2223 September 2022

View Document

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 Full accounts made up to 2020-12-31

View Document

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

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ALFLATT / 23/09/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN GIBSON

View Document

25/01/1925 January 2019 CESSATION OF RGCC LIMITED AS A PSC

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R.G. CARTER CONSTRUCTION LIMITED

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT ALFLATT

View Document

12/06/1812 June 2018 SECRETARY APPOINTED MR JONATHAN MARTIN GIBBINS

View Document

14/05/1814 May 2018 ADOPT ARTICLES 26/04/2018

View Document

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

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SNOWLING

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MRS EMILY CLARE VINTERS

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR MICHAEL TURNER

View Document

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

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

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

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

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR MARTYN CHARLES GIBSON

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER SNOWLING

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER SNOWLING

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER SNOWLING

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

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

View Document

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

View Document

09/08/139 August 2013 FULL ACCOUNTS 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

22/03/1322 March 2013 DIRECTOR APPOINTED MR STEPHEN ANTHONY CLARKE

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

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAPPIN

View Document

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

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 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 DRAYTON NORWICH NR8 6AH

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN DUKE

View Document

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

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR ROBERT JOHN ALFLATT

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR IVAN RICHARD GROOM

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR NICHOLAS STEPHEN TAPPIN

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS NICOLA JANE CLAXTON

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR JEREMY PHILIP MOYNIHAN

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

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIXON

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 / ROBERT GEORGE RUSSELL CARTER / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN DUKE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY DIXON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 01/10/2009

View Document

26/10/0926 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

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

23/09/0723 September 2007 ACCOUNTS FOR 'SMALL' CO. 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

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

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 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

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

View Document

18/05/0418 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

14/05/0314 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

17/05/0217 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

24/08/0124 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

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

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 ACCOUNTS FOR 'SMALL' CO. 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

13/08/9913 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

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

12/05/9512 May 1995 DIRECTOR'S PARTICULARS CHANGED

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 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

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

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

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

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 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

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

View Document

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

View Document

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

View Document

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

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/08/919 August 1991 PURC CONTRACT SHARES 31/07/91

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

28/05/9128 May 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/05/9124 May 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

04/04/904 April 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 NEW DIRECTOR APPOINTED

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/07/8912 July 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED

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

01/12/861 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/861 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/12/861 December 1986 REGISTERED OFFICE CHANGED ON 01/12/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/11/8626 November 1986 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