- Company Overview for CARTER SECURITY LIMITED (07474907)
- Filing history for CARTER SECURITY LIMITED (07474907)
- People for CARTER SECURITY LIMITED (07474907)
- Charges for CARTER SECURITY LIMITED (07474907)
- More for CARTER SECURITY LIMITED (07474907)
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) |
---|---|---|---|
05 Aug 2016 | AD01 | Registered office address changed from 8 Arundel Road Romford RM3 0RT to Suite D, Unit 12 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS on 5 August 2016 | |
09 Mar 2016 | MR01 | Registration of charge 074749070001, created on 8 March 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
|
|
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
05 Oct 2012 | AD01 | Registered office address changed from 21 Hubbards Chase Hornchurch Essex RM11 3DD England on 5 October 2012 | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
01 Mar 2012 | CH03 | Secretary's details changed for Miss Krystal Simmonds on 21 December 2010 | |
15 Apr 2011 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 15 April 2011 | |
19 Jan 2011 | CH03 | Secretary's details changed for Miss Krystal Simmons on 21 December 2010 | |
19 Jan 2011 | TM02 | Termination of appointment of Rapid Business Services Limited as a secretary | |
19 Jan 2011 | AP03 | Appointment of Miss Krystal Simmons as a secretary | |
19 Jan 2011 | TM01 | Termination of appointment of Tom Robinson as a director | |
19 Jan 2011 | AP01 | Appointment of Mr Danny Cosker as a director | |
21 Dec 2010 | NEWINC |
Incorporation
|