R C CARTER HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Robert John Barton on 2025-05-01

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

21/12/2321 December 2023 Second filing of Confirmation Statement dated 2023-07-06

View Document

12/12/2312 December 2023 Director's details changed for Mr Robert Clive Carter on 2023-12-12

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

12/07/2312 July 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

10/07/2310 July 2023 Group of companies' accounts made up to 2022-03-31

View Document

23/05/2323 May 2023 Appointment of Mr Robert John Barton as a director on 2023-05-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

22/02/2322 February 2023 Registration of charge 118466470002, created on 2023-02-03

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CARTER / 24/02/2020

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM MORGAN HOUSE (C/O MERCURY PERSONNEL) GILBERT DRIVE WYBERTON FEN BOSTON LINCOLNSHIRE PE21 7TR ENGLAND

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT CARTER / 24/02/2020

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118466470001

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM TWYZELL HOUSE SHOP LANE GOULCEBY LINCOLNSHIRE LN11 9UW UNITED KINGDOM

View Document

26/02/1926 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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