JULIA CARPENTER DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

21/03/2521 March 2025 Change of details for Mrs Julia Whitting as a person with significant control on 2025-03-21

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/07/248 July 2024 Director's details changed for Mrs Aurea Jane Merivale Carpenter on 2024-06-29

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/05/2310 May 2023 Satisfaction of charge 1 in full

View Document

05/05/235 May 2023 Appointment of Mrs Aurea Jane Merivale Carpenter as a director on 2023-04-14

View Document

05/05/235 May 2023 Termination of appointment of Julia Whitting as a director on 2023-04-14

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-09 with updates

View Document

29/03/2329 March 2023 Cessation of Peter Whitting as a person with significant control on 2022-11-13

View Document

29/03/2329 March 2023 Termination of appointment of Peter Whitting as a director on 2022-11-13

View Document

29/03/2329 March 2023 Change of details for Mrs Julia Whitting as a person with significant control on 2022-11-13

View Document

29/03/2329 March 2023 Termination of appointment of Peter Whitting as a secretary on 2022-11-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/07/1430 July 2014 DISS40 (DISS40(SOAD))

View Document

29/07/1429 July 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/05/1328 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/06/127 June 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM FLAT 5 336 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

31/03/1131 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/05/104 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WHITTING / 09/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA WHITTING / 09/03/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: G OFFICE CHANGED 30/11/94 194 UPPER RICHMOND ROAD LONDON SW15 2SH

View Document

13/06/9413 June 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/03/948 March 1994 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94 FROM: G OFFICE CHANGED 25/01/94 54 TELFORD AVENUE LONDON SW2 4XF

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM: G OFFICE CHANGED 01/12/92 2 CREECHURCH LANE LONDON EC3A 5AY

View Document

10/07/9210 July 1992 RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 RETURN MADE UP TO 09/03/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

21/02/9021 February 1990 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/01

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: G OFFICE CHANGED 26/10/87 4 BELLEVUE PARADE WISETON ROAD LONDON SW17

View Document

16/09/8716 September 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

09/10/869 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/865 June 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document


More Company Information