Advanced company searchLink opens in new window

R.G. CARTER ENGINEERING LIMITED

Company number 08272192

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)
07 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
02 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
01 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
04 Oct 2018 AP03 Appointment of Mr Robert John Alflatt as a secretary on 7 June 2018
04 Oct 2018 TM02 Termination of appointment of Jonathan Martin Gibbins as a secretary on 7 June 2018
30 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
17 Sep 2018 AP03 Appointment of Mr Jonathan Martin Gibbins as a secretary on 6 June 2018
17 Sep 2018 TM02 Termination of appointment of Robert John Alflatt as a secretary on 6 June 2018
14 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
07 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
27 Sep 2016 TM01 Termination of appointment of Peter Smith as a director on 26 August 2016
14 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200,200
25 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200,200
12 Aug 2014 AP01 Appointment of Mr Joseph Mc Dermottroe as a director on 30 July 2014
30 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
17 Jan 2014 AP03 Appointment of Mr Robert John Alflatt as a secretary
17 Jan 2014 TM02 Termination of appointment of Gerald Daniels as a secretary
15 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 200,200
11 Jul 2013 CERTNM Company name changed ground technology & engineering LIMITED\certificate issued on 11/07/13
  • CONNOT ‐
15 May 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 200.00
15 May 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 100,200