- Company Overview for CARTER DESIGN GROUP LIMITED (01005218)
- Filing history for CARTER DESIGN GROUP LIMITED (01005218)
- People for CARTER DESIGN GROUP LIMITED (01005218)
- Charges for CARTER DESIGN GROUP LIMITED (01005218)
- Insolvency for CARTER DESIGN GROUP LIMITED (01005218)
- More for CARTER DESIGN GROUP LIMITED (01005218)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
25 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Stephen Maurice Newitt on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for John Sydney Carter on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mr Stephen John Chilton on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for William John Leek on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Russell Linforth Edwardson on 25 November 2009 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
01 Dec 2008 | 363a | Return made up to 31/10/08; full list of members | |
11 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
11 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
05 Dec 2007 | 288a | New director appointed | |
20 Nov 2007 | 363a | Return made up to 31/10/07; full list of members | |
09 Jul 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
12 Apr 2007 | 287 | Registered office changed on 12/04/07 from: west walk building 110 regent road leicester LE1 7LT | |
07 Feb 2007 | 288c | Director's particulars changed | |
09 Jan 2007 | 363a | Return made up to 31/10/06; full list of members | |
21 Jun 2006 | 288a | New secretary appointed | |
21 Jun 2006 | 288a | New director appointed | |
08 Jun 2006 | 288b | Secretary resigned;director resigned | |
03 Feb 2006 | 395 | Particulars of mortgage/charge | |
06 Dec 2005 | 288a | New director appointed |