- Company Overview for CARTER DAVIS UK LIMITED (07527346)
- Filing history for CARTER DAVIS UK LIMITED (07527346)
- People for CARTER DAVIS UK LIMITED (07527346)
- More for CARTER DAVIS UK LIMITED (07527346)
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) |
---|---|---|---|
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
12 Dec 2015 | SH10 | Particulars of variation of rights attached to shares | |
10 Dec 2015 | SH08 | Change of share class name or designation | |
10 Dec 2015 | MA | Memorandum and Articles of Association | |
10 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | AP01 | Appointment of Myriam Anne Michelle Queuniez as a director on 29 October 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 5 July 2012
|
|
26 Mar 2015 | CH01 | Director's details changed for Mr Patrick Want on 16 March 2015 | |
24 Mar 2015 | MA | Memorandum and Articles of Association | |
24 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2015 | SH02 | Sub-division of shares on 5 July 2012 | |
24 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 28 February 2013 | |
18 Mar 2015 | AD01 | Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbeldon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 18 March 2015 | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Feb 2014 | AD01 | Registered office address changed from Hackwood Building 14 Hackwood Street Robertsbridge East Sussex TN32 5ER United Kingdom on 11 February 2014 | |
11 Feb 2014 | AP01 | Appointment of Mr Patrick Want as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Kevin Isherwood as a director | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued |