R & D CARTER DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 Satisfaction of charge 086442380005 in full

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086442380005

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086442380002

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086442380001

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086442380003

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086442380004

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086442380004

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086442380003

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086442380001

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086442380002

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR RYAN ADAM CARTER / 03/02/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MRS DONNA MARIE CARTER / 03/02/2017

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE CARTER / 03/02/2017

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ADAM CARTER / 03/02/2017

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 17 HOLT ROAD SHERINGHAM NORFOLK NR26 8NA

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARIE CARTER / 01/01/2015

View Document

12/08/1512 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / RYAN ADAM CARTER / 01/01/2015

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 7 LABURNHAM GROVE SHERINGHAM NORFOLK NR26 8NY

View Document

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

View Accounts

21/08/1421 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

09/08/139 August 2013 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