Advanced company searchLink opens in new window

R G CARTER IPSWICH LIMITED

Company number 05323393

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)
16 Jan 2009 363a Return made up to 04/01/09; full list of members
02 Oct 2008 AA Accounts for a small company made up to 31 December 2007
22 Jan 2008 363a Return made up to 04/01/08; full list of members
05 Sep 2007 AA Full accounts made up to 31 December 2006
02 Feb 2007 288a New director appointed
01 Feb 2007 363a Return made up to 04/01/07; full list of members
11 Jan 2007 CERTNM Company name changed R.G. carter colchester LIMITED\certificate issued on 11/01/07
04 Oct 2006 288c Director's particulars changed
25 Sep 2006 AA Full accounts made up to 31 December 2005
26 Jan 2006 363a Return made up to 04/01/06; full list of members
02 Mar 2005 CERTNM Company name changed R.G. carter southern LIMITED\certificate issued on 02/03/05
05 Feb 2005 288a New secretary appointed
05 Feb 2005 288a New director appointed
05 Feb 2005 225 Accounting reference date shortened from 31/01/06 to 31/12/05
05 Feb 2005 88(2)R Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100
05 Feb 2005 287 Registered office changed on 05/02/05 from: holland court the close norwich norfolk NR1 4DX
05 Feb 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Directors allot shares 31/01/05
05 Feb 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Feb 2005 288b Director resigned
05 Feb 2005 288b Secretary resigned;director resigned
21 Jan 2005 CERTNM Company name changed legislator 1688 LIMITED\certificate issued on 21/01/05
04 Jan 2005 NEWINC Incorporation