- Company Overview for CARTER + CO (MIDLANDS) LIMITED (03668145)
- Filing history for CARTER + CO (MIDLANDS) LIMITED (03668145)
- People for CARTER + CO (MIDLANDS) LIMITED (03668145)
- Charges for CARTER + CO (MIDLANDS) LIMITED (03668145)
- Insolvency for CARTER + CO (MIDLANDS) LIMITED (03668145)
- More for CARTER + CO (MIDLANDS) LIMITED (03668145)
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) |
---|---|---|---|
26 Jan 2015 | AD01 | Registered office address changed from 40 Great James Street London WC1N 3HB to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 26 January 2015 | |
01 Apr 2010 | AD01 | Registered office address changed from Unit 21 Boultbee Business Units Nechells Place Birmingham B7 5AR United Kingdom on 1 April 2010 | |
31 Mar 2010 | 4.31 | Appointment of a liquidator | |
04 Jan 2010 | COCOMP | Order of court to wind up | |
24 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
10 Feb 2009 | 363a | Return made up to 16/11/08; full list of members | |
10 Sep 2008 | 287 | Registered office changed on 10/09/2008 from elite house 70 warwick street digbeth birmingham west midlands B12 0NL | |
09 Sep 2008 | 288a | Director appointed philip sharpe | |
02 Sep 2008 | 288b | Appointment terminated director ronald stafford | |
03 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
26 Nov 2007 | 363a | Return made up to 16/11/07; full list of members | |
06 Nov 2007 | 395 | Particulars of mortgage/charge | |
04 May 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
28 Dec 2006 | 363s |
Return made up to 16/11/06; full list of members
|
|
26 Apr 2006 | AA | Total exemption full accounts made up to 30 April 2005 | |
06 Dec 2005 | 363s | Return made up to 16/11/05; full list of members | |
06 Dec 2004 | 363s | Return made up to 16/11/04; full list of members | |
12 Aug 2004 | AA | Total exemption full accounts made up to 30 April 2004 | |
22 Jan 2004 | AA | Total exemption full accounts made up to 30 April 2003 | |
23 Dec 2003 | 288b | Director resigned | |
17 Dec 2003 | 363s | Return made up to 16/11/03; full list of members | |
29 Apr 2003 | 287 | Registered office changed on 29/04/03 from: 208 bradford street digbeth birmingham west midlands B12 0RG | |
20 Mar 2003 | 363s | Return made up to 16/11/02; full list of members | |
20 Mar 2003 | 288a | New director appointed | |
20 Mar 2003 | 288a | New secretary appointed |