CARTER & SON (THATCHAM) LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton Hampshire SO15 2RP England to 3rd Floor 2 Charlotte Place Southampton SO14 0TB on 2025-09-08

View Document

19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-04-01

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

25/04/2425 April 2024 Registered office address changed from 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG England to Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton Hampshire SO15 2RP on 2024-04-25

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Appointment of a voluntary liquidator

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Declaration of solvency

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

08/02/248 February 2024 Previous accounting period extended from 2023-05-31 to 2023-11-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Termination of appointment of Peter Morton Carter as a secretary on 2022-02-08

View Document

15/02/2215 February 2022 Termination of appointment of Peter Morton Carter as a director on 2022-02-08

View Document

17/01/2217 January 2022 Satisfaction of charge 3 in full

View Document

17/01/2217 January 2022 Satisfaction of charge 4 in full

View Document

17/01/2217 January 2022 Satisfaction of charge 1 in full

View Document

17/01/2217 January 2022 Satisfaction of charge 2 in full

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

06/08/216 August 2021 Cancellation of shares. Statement of capital on 2021-07-19

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM WILKINS KENNEDY LLP ATHENIA HOUSE 10-14 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MORTON CARTER / 01/09/2018

View Document

30/05/1930 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MORTON CARTER / 01/09/2018

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON PETER CARTER / 01/09/2018

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MISS SALLY CAROLINE CAMPBELL / 01/09/2018

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY CAROLINE CAMPBELL / 01/09/2018

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER CARTER / 01/09/2018

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY CAROLINE CAMPBELL / 01/01/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MISS SALLY CAROLINE CAMPBELL / 01/01/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 PREVSHO FROM 30/11/2017 TO 31/05/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/07/1627 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

05/12/155 December 2015 DISS40 (DISS40(SOAD))

View Document

03/12/153 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

24/07/1424 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM PARMENTER HOUSE TOWER ROAD WINCHESTER HAMPSHIRE SO23 8TD

View Document

29/08/1329 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

23/07/1323 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

02/07/122 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY CAROLINE CAMPBELL / 02/06/2011

View Document

08/07/118 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER CARTER / 02/06/2011

View Document

03/09/103 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

23/06/1023 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

26/09/0926 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0024 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/973 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

17/06/9317 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: PARMENTER HOUSE TOWER ROAD WINCHESTER HANTS SO23 8TD

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: 57 TOWER STREET WINCHESTER HANTS SO23 8TD

View Document

02/06/892 June 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

24/05/8824 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

07/07/877 July 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 DIRECTOR RESIGNED

View Document

01/05/861 May 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/85

View Document

01/05/861 May 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

12/03/1712 March 1917 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