CARTER'S (SWANWICK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-02-08

View Document

08/02/238 February 2023 Secretary's details changed for Power Secretaries Limited on 2023-02-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Secretary's details changed for Power Secretaries Limited on 2021-10-14

View Document

12/10/2112 October 2021 Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-12

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

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

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

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

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH

View Document

18/05/1518 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 13/05/2015

View Document

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

View Accounts

15/12/1415 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 11/12/2014

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/113 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY JACOBS

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR THELMA JACOBS

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR THELMA JACOBS

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

03/09/093 September 2009 GBP IC 2000/1166 29/05/09 GBP SR 834@1=834

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JACOBS / 31/03/2009

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JACOBS / 31/03/2008

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JACOBS / 31/03/2009

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THELMA JACOBS / 31/03/2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: DUNCAN ROAD SWANWICK SOUTHAMPTON SO31 1BD

View Document

13/04/0713 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/04/0713 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0713 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: CARLTON HOUSE 114 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON SO31 7EP

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

24/08/0224 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/04/9525 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/04/9328 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/923 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9228 April 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9221 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 VARYING SHARE RIGHTS AND NAMES 25/10/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 28/03/91; CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/01/917 January 1991 £ IC 10000/2000 27/11/90 £ SR 8000@1=8000

View Document

09/10/909 October 1990 PREFERENCE SHARES 04/10/90

View Document

10/09/9010 September 1990 ALTER MEM AND ARTS 31/08/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/05/908 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/908 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/908 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/908 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/908 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 REGISTERED OFFICE CHANGED ON 25/04/90 FROM: CARTERS CORNER 79 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON SO3 7ZE

View Document

23/10/8923 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/08/8712 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

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