CARTERS CONCRETE LTD
Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 22/07/2422 July 2024 | Change of details for Mrs Lucy Jean Beryl Connor as a person with significant control on 2024-03-01 |
| 29/06/2429 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 01/03/241 March 2024 | Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF to Beech Suite, Dana House Spinneys Lane Ferndown Dorset BH22 9BZ on 2024-03-01 |
| 01/03/241 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-09-30 |
| 03/04/233 April 2023 | Second filing for the appointment of Mr Jay Perry Connor as a director |
| 22/03/2322 March 2023 | Termination of appointment of Jay Perry Connor as a director on 2023-02-01 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
| 07/02/237 February 2023 | Certificate of change of name |
| 06/02/236 February 2023 | Change of details for Miss Lucy Jean Beryl Stent as a person with significant control on 2022-08-01 |
| 06/02/236 February 2023 | Appointment of Mr Jay Perry Connor as a director on 2023-01-31 |
| 06/02/236 February 2023 | Director's details changed for Miss Lucy Jean Beryl Stent on 2022-08-01 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-07-15 with updates |
| 07/04/217 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 12/05/2012 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
| 10/04/1910 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
| 20/03/1820 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
| 15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / MISS LUCY JEAN BERYL STENT / 02/01/2018 |
| 15/01/1815 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY JEAN BERYL STENT / 02/01/2018 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
| 06/03/176 March 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 |
| 26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
| 14/07/1614 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY STENT / 14/07/2016 |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 28/07/1528 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
| 06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY STENT / 07/01/2015 |
| 14/01/1514 January 2015 | Annual return made up to 26 September 2014 with full list of shareholders |
| 17/12/1417 December 2014 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM KENILWORTH HAMBLEDON ROAD DENMEAD WATERLOOVILLE PO7 6NU ENGLAND |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 26/09/1326 September 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