STEVEN CARTER LTD

Company Documents

DateDescription
10/12/2410 December 2024 Micro company accounts made up to 2024-09-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/04/2410 April 2024 Change of details for Mr Steven Carter as a person with significant control on 2022-08-31

View Document

10/04/2410 April 2024 Notification of Lee Carter as a person with significant control on 2022-08-31

View Document

28/11/2328 November 2023 Appointment of Mr Lee Carter as a director on 2023-11-28

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-09-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/07/221 July 2022 Registered office address changed from , 10 Linnet Court, Westfield, Ashington, Northumberland, NE63 8LW to 19 East Pastures Ashington Northumberland NE63 8LQ on 2022-07-01

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-09-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/12/1911 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 100

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/11/1621 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/11/1421 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

21/11/1421 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/11/1319 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1213 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/11/1121 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/11/1018 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CARTER / 04/12/2009

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 3-5 LINTONVILLE TERRACE ASHINGTON NORTHUMBERLAND NE63 9UN

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 COMPANY NAME CHANGED LINTONVILLE 23 LIMITED CERTIFICATE ISSUED ON 12/12/02

View Document

12/11/0212 November 2002 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