CARTER MARSHALL LIMITED

05645293
WILLOW HOUSE HILL GREEN CLAVERING SAFFRON WALDEN CB11 4QS

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 8 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2023 accounts Annual Accounts 8 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2022 accounts Annual Accounts 8 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 8 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2020 accounts Annual Accounts 8 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 accounts Annual Accounts 8 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2017 officers Termination of appointment of secretary (Edward William Marshall) 2 Buy now
07 Aug 2017 accounts Annual Accounts 7 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
08 Dec 2015 annual-return Annual Return 7 Buy now
28 Sep 2015 accounts Annual Accounts 6 Buy now
23 Jan 2015 annual-return Annual Return 7 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
23 Dec 2013 annual-return Annual Return 7 Buy now
11 Sep 2013 accounts Annual Accounts 15 Buy now
27 Dec 2012 annual-return Annual Return 7 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
04 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2012 officers Change of particulars for director (Mr Keith George Carter) 2 Buy now
04 Aug 2012 officers Change of particulars for director (Mr Keith George Carter) 2 Buy now
04 Aug 2012 officers Change of particulars for director (Mrs Helen Patricia Carter) 2 Buy now
04 Aug 2012 officers Change of particulars for director (Mrs Helen Patricia Carter) 2 Buy now
21 Dec 2011 annual-return Annual Return 7 Buy now
21 Dec 2011 officers Change of particulars for secretary (Edward William Marshall) 2 Buy now
21 Dec 2011 officers Change of particulars for director (Mrs Helen Patricia Carter) 2 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
24 Aug 2011 capital Return of Allotment of shares 3 Buy now
24 Aug 2011 capital Return of Allotment of shares 3 Buy now
30 Dec 2010 annual-return Annual Return 6 Buy now
30 Dec 2010 address Move Registers To Sail Company 1 Buy now
30 Dec 2010 address Change Sail Address Company 1 Buy now
30 Sep 2010 accounts Annual Accounts 8 Buy now
07 Jan 2010 officers Change of particulars for director (Mr Keith Carter) 2 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
04 Nov 2009 accounts Annual Accounts 6 Buy now
11 Dec 2008 annual-return Return made up to 05/12/08; full list of members 4 Buy now
08 Sep 2008 accounts Annual Accounts 6 Buy now
21 Jul 2008 capital Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
21 Jul 2008 officers Director appointed helen patricia carter 2 Buy now
02 Jan 2008 annual-return Return made up to 05/12/07; full list of members 2 Buy now
15 Nov 2007 address Registered office changed on 15/11/07 from: river house 90 hadham road bishops stortford hertfordshire CM23 2QT 1 Buy now
15 Nov 2007 officers Director's particulars changed 1 Buy now
06 Nov 2007 address Registered office changed on 06/11/07 from: the old nursery school braintree road great bardfield essex CM7 4RN 1 Buy now
08 Sep 2007 accounts Annual Accounts 6 Buy now
13 Feb 2007 annual-return Return made up to 05/12/06; full list of members 6 Buy now
19 Oct 2006 address Registered office changed on 19/10/06 from: 67 bushwood leyonstone london E11 3BW 1 Buy now
06 Jan 2006 officers New secretary appointed 2 Buy now
06 Jan 2006 officers New director appointed 2 Buy now
06 Jan 2006 address Registered office changed on 06/01/06 from: 1 dunderdale street, longridge preston lancashire PR3 3WB 1 Buy now
16 Dec 2005 officers Secretary resigned 1 Buy now
16 Dec 2005 officers Director resigned 1 Buy now
05 Dec 2005 incorporation Incorporation Company 12 Buy now