Advanced company searchLink opens in new window

CARTER SECURITY LIMITED

Company number 07474907

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)
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
  • GBP 101
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted