CARTER CONTROLS (UK) LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/2017 July 2020 APPLICATION FOR STRIKING-OFF

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED ELAINE SUSAN MORLEY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MORLEY / 10/03/2014

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM UNIT 4 GATEWAY PLACE GATEWAY INDUSTRIAL ESTATE PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6LL

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 2 STUART ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 1XP

View Document

29/03/1229 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/04/1112 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/101 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 10/03/09; NO CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/03/0727 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/06/9527 June 1995 COMPANY NAME CHANGED EARLYLOGIC LIMITED CERTIFICATE ISSUED ON 28/06/95

View Document

17/05/9517 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 ADOPT MEM AND ARTS 28/04/95

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: 193/195 CITY ROAD LONDON EC1V 1JN

View Document

10/05/9510 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9510 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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