CARTER TOWLER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-07 with no updates |
05/06/255 June 2025 New | Registration of charge 085600720001, created on 2025-06-05 |
04/04/254 April 2025 | Director's details changed for Mr Joshua Mark Holmes on 2025-03-28 |
04/04/254 April 2025 | Director's details changed for Mr Ian Greenwood on 2025-03-28 |
04/04/254 April 2025 | Director's details changed for Mr Ian Greenwood on 2025-03-28 |
03/04/253 April 2025 | Director's details changed for Mr Timothy Martin Rhodes on 2025-03-28 |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-09-30 |
02/10/242 October 2024 | Director's details changed for Mr Matthew Robert Faulkes on 2024-10-02 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/09/2425 September 2024 | Appointment of Mr Clement Mcdowell as a director on 2024-09-18 |
25/09/2425 September 2024 | Termination of appointment of Richard Laurence Fraser as a director on 2024-09-18 |
12/08/2412 August 2024 | Registered office address changed from Coronet House Queen Street Leeds West Yorkshire LS1 2TW to Apsley House 78 Wellington Street Leeds LS1 2EQ on 2024-08-12 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/06/2314 June 2023 | Change of details for Carter Tower Holdings Limited as a person with significant control on 2020-12-20 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-09-30 |
03/10/223 October 2022 | Termination of appointment of Chris Priestley as a director on 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/03/224 March 2022 | Resolutions |
04/03/224 March 2022 | Memorandum and Articles of Association |
04/03/224 March 2022 | Resolutions |
03/03/223 March 2022 | Change of share class name or designation |
01/03/221 March 2022 | Particulars of variation of rights attached to shares |
28/02/2228 February 2022 | Notification of Carter Tower Holdings Limited as a person with significant control on 2020-12-20 |
25/02/2225 February 2022 | Termination of appointment of Timothy John Towler as a secretary on 2022-02-17 |
25/02/2225 February 2022 | Withdrawal of a person with significant control statement on 2022-02-25 |
25/02/2225 February 2022 | Termination of appointment of Timothy John Towler as a director on 2022-02-17 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-07 with updates |
01/03/211 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
25/02/2025 February 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOWLER |
20/01/2020 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/08/191 August 2019 | DIRECTOR APPOINTED MR JACQUES JOHN ESTERHUIZEN |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
14/01/1914 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID PRIESTLEY |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
14/03/1814 March 2018 | DIRECTOR APPOINTED MR CHRISTOPHER GREEN |
23/01/1823 January 2018 | DIRECTOR APPOINTED JOSHUA MARK HOLMES |
23/01/1823 January 2018 | THE 200 A ORDINARY SHARES OF £0.10 EACH IN THE CAPITAL HELD BY CHRISTOPHER PRIESTLY ARE RE-CLASSIFIED AS 200 B ORDINARY SHARES OF £0.10 EACH. 16/01/2018 |
15/12/1715 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/06/1622 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
20/11/1520 November 2015 | VARYING SHARE RIGHTS AND NAMES |
29/10/1529 October 2015 | SUB-DIVISION 30/08/15 |
29/10/1529 October 2015 | SUB-DIVISION 30/03/15 |
29/10/1529 October 2015 | SUB-DIVISION 30/09/15 |
15/10/1515 October 2015 | SUBDIVIDED SHARES 30/09/2015 |
07/10/157 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CARTER |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
14/09/1514 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JACKSON |
14/09/1514 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP PRIESTLEY / 09/09/2015 |
17/06/1517 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
14/01/1514 January 2015 | DIRECTOR APPOINTED MR ANTHONY DAVID JACKSON |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP PRIESTLEY / 29/09/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN RHODES / 07/06/2014 |
25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID TOWLER / 07/06/2014 |
25/06/1425 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
21/11/1321 November 2013 | CURREXT FROM 30/06/2014 TO 30/09/2014 |
25/10/1325 October 2013 | DIRECTOR APPOINTED MR CHRIS PRIESTLEY |
08/10/138 October 2013 | ADOPT ARTICLES 30/09/2013 |
03/10/133 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/10/133 October 2013 | COMPANY NAME CHANGED CARTER TOWLER (UK) LIMITED CERTIFICATE ISSUED ON 03/10/13 |
07/06/137 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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