About

Registered Number: 06227843
Date of Incorporation: 26/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Woodland Granaries Narrow Lane, Wymeswold, Loughborough, LE12 6SD,

 

Based in Loughborough, Carr & Day & Martin International Ltd was established in 2007, it's status is listed as "Active". We don't currently know the number of employees at the company. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
AA01 - Change of accounting reference date 11 March 2020
AD01 - Change of registered office address 11 March 2020
TM02 - Termination of appointment of secretary 11 March 2020
MR04 - N/A 06 March 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 06 April 2018
AD01 - Change of registered office address 08 March 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH03 - Change of particulars for secretary 18 May 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 08 April 2013
MISC - Miscellaneous document 28 August 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 28 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2010
AR01 - Annual Return 26 May 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AA - Annual Accounts 06 April 2010
AUD - Auditor's letter of resignation 21 July 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2007
225 - Change of Accounting Reference Date 10 August 2007
395 - Particulars of a mortgage or charge 05 July 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2010 Fully Satisfied

N/A

Debenture 27 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.