Advanced company searchLink opens in new window

CARTER WILLIAMS CONSULTANTS LIMITED

Company number 10452676

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)
02 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
12 Oct 2023 AA Micro company accounts made up to 31 March 2023
22 Aug 2023 AD01 Registered office address changed from Apartment 11 Harrow Court Harrow Road Middlesbrough TS5 5NY England to Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP on 22 August 2023
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
19 Oct 2022 AA Micro company accounts made up to 31 March 2022
05 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
19 Jul 2021 AA Micro company accounts made up to 31 March 2021
26 Feb 2021 AD01 Registered office address changed from Swan House Westpoint Road Stockton-on-Tees North Yorkshire TS17 6BP England to Apartment 11 Harrow Court Harrow Road Middlesbrough TS5 5NY on 26 February 2021
02 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
20 Aug 2020 AA Micro company accounts made up to 31 March 2020
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
25 Jun 2019 AA Micro company accounts made up to 31 March 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
11 Oct 2018 PSC04 Change of details for Mr Martin Woodall as a person with significant control on 5 October 2018
11 Oct 2018 PSC04 Change of details for Mrs Helen Woodall as a person with significant control on 5 October 2018
11 Oct 2018 CH03 Secretary's details changed for Helen Woodall on 5 October 2018
11 Oct 2018 CH01 Director's details changed for Mr Martin Woodall on 5 October 2018
11 Oct 2018 CH01 Director's details changed for Mrs Helen Woodall on 5 October 2018
11 Oct 2018 AD01 Registered office address changed from Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Swan House Westpoint Road Stockton-on-Tees North Yorkshire TS17 6BP on 11 October 2018
15 Nov 2017 PSC04 Change of details for Mr Martin Woodall as a person with significant control on 30 October 2017
15 Nov 2017 PSC04 Change of details for Mrs Helen Woodall as a person with significant control on 30 October 2017
14 Nov 2017 AD01 Registered office address changed from Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 14 November 2017
14 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
05 Sep 2017 AA Total exemption full accounts made up to 31 March 2017