- Company Overview for R.G. CARTER WEST NORFOLK LIMITED (01944844)
- Filing history for R.G. CARTER WEST NORFOLK LIMITED (01944844)
- People for R.G. CARTER WEST NORFOLK LIMITED (01944844)
- More for R.G. CARTER WEST NORFOLK LIMITED (01944844)
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) |
---|---|---|---|
12 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 Aug 2014 | AP03 | Appointment of Mr Jonathan Martin Gibbins as a secretary on 30 July 2014 | |
12 Aug 2014 | TM02 | Termination of appointment of Gerald William Victor Daniels as a secretary on 30 July 2014 | |
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
09 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
10 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
30 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Sep 2011 | AUD | Auditor's resignation | |
10 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
10 May 2011 | AD01 | Registered office address changed from 9- 11 Drayton High Road Drayton Norwich Norfolk NR8 6AH United Kingdom on 10 May 2011 | |
09 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
09 May 2011 | AD01 | Registered office address changed from High Road Drayton Norwich Norfolk NR8 6AH on 9 May 2011 | |
22 Mar 2011 | TM01 | Termination of appointment of Robert Carter as a director | |
24 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
28 Jun 2010 | TM01 | Termination of appointment of Brian Neale as a director | |
22 Jun 2010 | AP01 | Appointment of Mr David James Bruce Coventry as a director | |
13 May 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Brian Henry Neale on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Robert George Russell Carter on 1 October 2009 | |
21 Oct 2009 | CH03 | Secretary's details changed for Gerald William Victor Daniels on 1 October 2009 | |
14 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
06 May 2009 | 363a | Return made up to 17/04/09; full list of members |