R G CARTER IPSWICH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 SECRETARY APPOINTED MR JONATHAN MARTIN GIBBINS

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT ALFLATT

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAUL HUMPHREY

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 COMPANY NAME CHANGED R G CARTER SOUTHERN LIMITED CERTIFICATE ISSUED ON 21/04/15

View Document

21/04/1521 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1527 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/07/1430 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 SECRETARY APPOINTED MR ROBERT JOHN ALFLATT

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY GERALD DANIELS

View Document

09/08/139 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 21/12/12 STATEMENT OF CAPITAL GBP 7100.00

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON SCOTT

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR JAMES DUNCAN WILSON

View Document

28/01/1328 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRINGTON

View Document

27/06/1227 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR SAUL DAVID HUMPHREY

View Document

06/09/116 September 2011 AUDITOR'S RESIGNATION

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual return made up to 4 January 2010 with full list of shareholders

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR SAUL HUMPHREY

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR ROBERT ARTHUR HARRINGTON

View Document

23/08/1023 August 2010 ADOPT ARTICLES 28/07/2010

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SCOTT / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL DAVID HUMPHREY / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SCOTT / 01/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GERALD WILLIAM VICTOR DANIELS / 01/10/2009

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 COMPANY NAME CHANGED R.G. CARTER COLCHESTER LIMITED CERTIFICATE ISSUED ON 11/01/07

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 COMPANY NAME CHANGED R.G. CARTER SOUTHERN LIMITED CERTIFICATE ISSUED ON 02/03/05

View Document

05/02/055 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/055 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/055 February 2005 DIRECTORS ALLOT SHARES 31/01/05

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED LEGISLATOR 1688 LIMITED CERTIFICATE ISSUED ON 21/01/05

View Document

04/01/054 January 2005 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