Advanced company searchLink opens in new window

CARTER DESIGN GROUP LIMITED

Company number 01005218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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