DAVID CARTER PRODUCTIONS LIMITED

Company Documents

DateDescription
15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CURREXT FROM 30/06/2016 TO 30/11/2016

View Document

24/06/1624 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHAMBERLAIN / 01/04/2016

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MS JACQUELINE HUNT

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/06/126 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM DARBYS ACCOUNTANTS, PORTLAND HOUSE, 154 TRINITY STREET GAINSBOROUGH LINCOLNSHIRE DN21 1JW

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JAQUELINE HUNT / 13/07/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JAQUELINE HUNT / 13/07/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JAQUELINE HUNT / 13/07/2010

View Document

02/07/102 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHAMBERLAIN / 01/10/2009

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 SECRETARY'S PARTICULARS JAQUELINE HUNT

View Document

08/07/088 July 2008 DIRECTOR'S PARTICULARS MICHAEL CHAMBERLAIN

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 29 FORSTER STREET GAINSBOROUGH LINCOLNSHIRE DN21 2LL

View Document

26/06/0726 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

05/06/005 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/005 June 2000 SECRETARY RESIGNED

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