CRAIG CARTER ELECTRICAL LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 PREVEXT FROM 31/03/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
4 CROW WOOD VIEW
CATHERINE SLACK HOVE EDGE
BRIGHOUSE
WEST YORKSHIRE
HD6 2HE
UNITED KINGDOM

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY CARTER / 01/12/2013

View Document

05/02/145 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 SAIL ADDRESS CREATED

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 3 SALISBURY PLACE DENHOLMEGATE ROAD HIPPERHOLME HALIFAX WEST YORKSHIRE HX3 8LE UNITED KINGDOM

View Document

23/01/1323 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK CARTER / 01/02/2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY CARTER / 31/12/2011

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 1 YEW PARK HOVE EDGE BRIGHOUSE HD6 2QF

View Document

19/01/1119 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY CARTER / 01/12/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY CARTER / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

02/02/092 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 25/01/06

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/01/05;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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