CARTER TOWLER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

05/06/255 June 2025 NewRegistration of charge 085600720001, created on 2025-06-05

View Document

04/04/254 April 2025 Director's details changed for Mr Joshua Mark Holmes on 2025-03-28

View Document

04/04/254 April 2025 Director's details changed for Mr Ian Greenwood on 2025-03-28

View Document

04/04/254 April 2025 Director's details changed for Mr Ian Greenwood on 2025-03-28

View Document

03/04/253 April 2025 Director's details changed for Mr Timothy Martin Rhodes on 2025-03-28

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Director's details changed for Mr Matthew Robert Faulkes on 2024-10-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Appointment of Mr Clement Mcdowell as a director on 2024-09-18

View Document

25/09/2425 September 2024 Termination of appointment of Richard Laurence Fraser as a director on 2024-09-18

View Document

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

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Change of details for Carter Tower Holdings Limited as a person with significant control on 2020-12-20

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Chris Priestley as a director on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Memorandum and Articles of Association

View Document

04/03/224 March 2022 Resolutions

View Document

03/03/223 March 2022 Change of share class name or designation

View Document

01/03/221 March 2022 Particulars of variation of rights attached to shares

View Document

28/02/2228 February 2022 Notification of Carter Tower Holdings Limited as a person with significant control on 2020-12-20

View Document

25/02/2225 February 2022 Termination of appointment of Timothy John Towler as a secretary on 2022-02-17

View Document

25/02/2225 February 2022 Withdrawal of a person with significant control statement on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Timothy John Towler as a director on 2022-02-17

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-07 with updates

View Document

01/03/211 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOWLER

View Document

20/01/2020 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/08/191 August 2019 DIRECTOR APPOINTED MR JACQUES JOHN ESTERHUIZEN

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

14/01/1914 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PRIESTLEY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER GREEN

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED JOSHUA MARK HOLMES

View Document

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

View Document

15/12/1715 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/11/1520 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

29/10/1529 October 2015 SUB-DIVISION 30/08/15

View Document

29/10/1529 October 2015 SUB-DIVISION 30/03/15

View Document

29/10/1529 October 2015 SUB-DIVISION 30/09/15

View Document

15/10/1515 October 2015 SUBDIVIDED SHARES 30/09/2015

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARTER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JACKSON

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP PRIESTLEY / 09/09/2015

View Document

17/06/1517 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR ANTHONY DAVID JACKSON

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP PRIESTLEY / 29/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN RHODES / 07/06/2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID TOWLER / 07/06/2014

View Document

25/06/1425 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

21/11/1321 November 2013 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR CHRIS PRIESTLEY

View Document

08/10/138 October 2013 ADOPT ARTICLES 30/09/2013

View Document

03/10/133 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/133 October 2013 COMPANY NAME CHANGED CARTER TOWLER (UK) LIMITED CERTIFICATE ISSUED ON 03/10/13

View Document

07/06/137 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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