CARTER PROCESS ENGINEERING LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-29

View Document

22/07/2422 July 2024 Liquidators' statement of receipts and payments to 2024-05-29

View Document

20/11/2320 November 2023 Liquidators' statement of receipts and payments to 2023-05-29

View Document

20/10/2220 October 2022 Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-10-20

View Document

11/05/2211 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

11/06/1911 June 2019 CESSATION OF RICHARD ALEXANDER CARTER AS A PSC

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE CARTER / 10/06/2019

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1319 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1218 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1121 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER CARTER / 18/09/2010

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1020 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER CARTER / 10/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CARTER / 10/09/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/088 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY RICHARD CARTER

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CARTER / 17/11/2007

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 10 HOLLYWALK DRIVE NORMANBY MIDDLESBROUGH TS6 0PL

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 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