Advanced company searchLink opens in new window

CARTER DAVIS UK LIMITED

Company number 07527346

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)
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
  • GBP 20,000
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appointment 29/10/2015
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
  • GBP 20,000
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 5 July 2012
  • GBP 10,000.00
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
  • RES13 ‐ Shares subdivided 05/07/2012
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
  • GBP 10,000
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