Carr & Day & Martin Ltd was founded on 03 December 1990, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There is only one director listed for this business at Companies House. The company is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOCKFORD, Frances Margaret | 05 February 2001 | 31 December 2001 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 20 March 2020 | |
MA - Memorandum and Articles | 20 March 2020 | |
RP04CS01 - N/A | 13 March 2020 | |
AP01 - Appointment of director | 12 March 2020 | |
TM01 - Termination of appointment of director | 12 March 2020 | |
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 | |
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 | |
MR04 - N/A | 18 February 2020 | |
CS01 - N/A | 13 December 2019 | |
AA - Annual Accounts | 09 April 2019 | |
CS01 - N/A | 18 December 2018 | |
PSC02 - N/A | 23 October 2018 | |
PSC07 - N/A | 23 October 2018 | |
AA - Annual Accounts | 06 April 2018 | |
AD01 - Change of registered office address | 08 March 2018 | |
CS01 - N/A | 29 December 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 05 December 2016 | |
AA - Annual Accounts | 01 April 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 08 December 2014 | |
CH01 - Change of particulars for director | 08 December 2014 | |
CH01 - Change of particulars for director | 08 December 2014 | |
CH03 - Change of particulars for secretary | 08 December 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 20 December 2012 | |
MISC - Miscellaneous document | 28 August 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 09 December 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 08 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 November 2010 | |
MG01 - Particulars of a mortgage or charge | 26 May 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AR01 - Annual Return | 07 January 2010 | |
AUD - Auditor's letter of resignation | 21 July 2009 | |
AA - Annual Accounts | 28 April 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 15 April 2008 | |
363a - Annual Return | 06 February 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 February 2008 | |
353 - Register of members | 05 February 2008 | |
CERTNM - Change of name certificate | 31 July 2007 | |
225 - Change of Accounting Reference Date | 23 May 2007 | |
363s - Annual Return | 09 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2006 | |
AUD - Auditor's letter of resignation | 28 November 2006 | |
287 - Change in situation or address of Registered Office | 18 October 2006 | |
RESOLUTIONS - N/A | 13 October 2006 | |
RESOLUTIONS - N/A | 13 October 2006 | |
RESOLUTIONS - N/A | 13 October 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 13 October 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 13 October 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
288a - Notice of appointment of directors or secretaries | 13 October 2006 | |
288a - Notice of appointment of directors or secretaries | 13 October 2006 | |
395 - Particulars of a mortgage or charge | 06 October 2006 | |
395 - Particulars of a mortgage or charge | 03 October 2006 | |
MEM/ARTS - N/A | 04 September 2006 | |
AA - Annual Accounts | 31 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2006 | |
287 - Change in situation or address of Registered Office | 09 May 2006 | |
363s - Annual Return | 27 January 2006 | |
AA - Annual Accounts | 02 August 2005 | |
AA - Annual Accounts | 26 January 2005 | |
363s - Annual Return | 22 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2004 | |
287 - Change in situation or address of Registered Office | 29 April 2004 | |
363s - Annual Return | 11 December 2003 | |
363s - Annual Return | 11 December 2003 | |
288b - Notice of resignation of directors or secretaries | 02 December 2003 | |
288a - Notice of appointment of directors or secretaries | 02 December 2003 | |
287 - Change in situation or address of Registered Office | 02 December 2003 | |
AA - Annual Accounts | 15 October 2003 | |
AA - Annual Accounts | 25 January 2003 | |
363s - Annual Return | 18 December 2002 | |
RESOLUTIONS - N/A | 02 December 2002 | |
RESOLUTIONS - N/A | 02 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 2002 | |
288a - Notice of appointment of directors or secretaries | 02 December 2002 | |
288a - Notice of appointment of directors or secretaries | 13 June 2002 | |
AUD - Auditor's letter of resignation | 02 June 2002 | |
395 - Particulars of a mortgage or charge | 30 January 2002 | |
395 - Particulars of a mortgage or charge | 16 January 2002 | |
288b - Notice of resignation of directors or secretaries | 10 January 2002 | |
363s - Annual Return | 02 January 2002 | |
AA - Annual Accounts | 30 August 2001 | |
395 - Particulars of a mortgage or charge | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 03 May 2001 | |
288b - Notice of resignation of directors or secretaries | 03 May 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 28 February 2001 | |
288a - Notice of appointment of directors or secretaries | 23 February 2001 | |
288a - Notice of appointment of directors or secretaries | 23 February 2001 | |
288a - Notice of appointment of directors or secretaries | 23 February 2001 | |
RESOLUTIONS - N/A | 02 February 2001 | |
RESOLUTIONS - N/A | 02 February 2001 | |
363s - Annual Return | 30 January 2001 | |
CERTNM - Change of name certificate | 10 January 2001 | |
AA - Annual Accounts | 22 November 2000 | |
363s - Annual Return | 14 December 1999 | |
AA - Annual Accounts | 19 May 1999 | |
363s - Annual Return | 09 December 1998 | |
AA - Annual Accounts | 20 May 1998 | |
363s - Annual Return | 10 December 1997 | |
AA - Annual Accounts | 02 May 1997 | |
363s - Annual Return | 06 December 1996 | |
AA - Annual Accounts | 29 April 1996 | |
AA - Annual Accounts | 11 December 1995 | |
363s - Annual Return | 11 December 1995 | |
AA - Annual Accounts | 11 December 1994 | |
363s - Annual Return | 11 December 1994 | |
AA - Annual Accounts | 22 February 1994 | |
363a - Annual Return | 06 February 1994 | |
363s - Annual Return | 14 December 1992 | |
AA - Annual Accounts | 24 June 1992 | |
DISS40 - Notice of striking-off action discontinued | 22 June 1992 | |
RESOLUTIONS - N/A | 21 June 1992 | |
363a - Annual Return | 21 June 1992 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 June 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 August 1991 | |
NEWINC - New incorporation documents | 03 December 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 May 2010 | Fully Satisfied |
N/A |
Deed of charge of intellectual property | 29 September 2006 | Fully Satisfied |
N/A |
Debenture | 29 September 2006 | Fully Satisfied |
N/A |
Debenture | 25 January 2002 | Fully Satisfied |
N/A |
Debenture | 11 January 2002 | Fully Satisfied |
N/A |
Debenture | 04 July 2001 | Fully Satisfied |
N/A |