Advanced company searchLink opens in new window

F W S CARTER & SONS LIMITED

Company number 02033792

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)
23 Apr 2015 CH01 Director's details changed for Mr Alec Robin Bill Carter on 31 August 2014
09 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
13 Jun 2014 MR01 Registration of charge 020337920072
31 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,032
07 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
19 Mar 2013 AD01 Registered office address changed from Greendale Barton Woodbury Salterton Exeter Devon EX5 1EW on 19 March 2013
19 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
19 Mar 2013 CH01 Director's details changed for Mr Robin Anthony Bill Carter on 18 March 2013
07 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
07 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 71
06 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
20 Apr 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
19 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
22 Aug 2011 AP01 Appointment of Mr Peter Lewin German as a director
12 May 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 67
12 May 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 66
04 May 2011 MG01 Particulars of a mortgage or charge / charge no: 68
04 May 2011 MG01 Particulars of a mortgage or charge / charge no: 70
04 May 2011 MG01 Particulars of a mortgage or charge / charge no: 69
07 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
07 Mar 2011 CH01 Director's details changed for Mathew Carter on 31 December 2010
09 Nov 2010 AA Group of companies' accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
29 Dec 2009 AUD Auditor's resignation
20 Dec 2009 AA Group of companies' accounts made up to 31 March 2009