CARTER WRIGHT 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 Micro company accounts made up to 2025-02-28

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-02-28

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-10-09 with updates

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/12/2031 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANIS IEVINS

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 35 MANDEVILLE COURT LONDON E4 8JB ENGLAND

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 1 RUTLAND ROAD GEDLING NOTTINGHAM NG4 4HT ENGLAND

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR JANIS IEVINS

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR JANIS IEVINS / 17/06/2020

View Document

09/10/209 October 2020 CESSATION OF PETER BUKAUSKAS AS A PSC

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BUKAUSKAS

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR PETER BUKAUSKAS / 17/06/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR PETER BUKAUSKAS / 17/06/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR PETER BUKAUSKAS / 17/01/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR PETER BUKAUSKAS / 16/06/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR PETER BUKAUSKAS / 17/06/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR PETER BUKAUSKAS / 17/06/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR PETER BUKAUSKAS / 17/06/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 116 BALLARDS LANE FINCHLEY LONDON N3 2DN ENGLAND

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 403 HORNSEY ROAD LONDON N19 4DX UNITED KINGDOM

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BUKAUSKAS

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR PETER BUKAUSKAS

View Document

16/06/2016 June 2020 CESSATION OF CHRIS HADJIOANNOU AS A PSC

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS HADJIOANNOU

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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