About

Registered Number: 04610768
Date of Incorporation: 06/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Montana House, 130 High Street, Honiton, Devon, EX14 1JP

 

Carter Dawes Ifa Solutions Ltd was registered on 06 December 2002 and has its registered office in Devon, it's status is listed as "Active". The companies directors are listed as Dawes, Michael George, Dawes, Sally Cecila, Carter, Simon John in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWES, Michael George 06 December 2002 - 1
CARTER, Simon John 06 December 2002 24 June 2004 1
Secretary Name Appointed Resigned Total Appointments
DAWES, Sally Cecila 06 December 2002 01 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 12 November 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 06 September 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 10 December 2013
AD01 - Change of registered office address 18 September 2013
MR01 - N/A 15 July 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 15 August 2012
RESOLUTIONS - N/A 12 April 2012
CC04 - Statement of companies objects 12 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 12 April 2012
SH08 - Notice of name or other designation of class of shares 12 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 21 December 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 07 December 2007
287 - Change in situation or address of Registered Office 31 May 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 15 September 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
225 - Change of Accounting Reference Date 30 December 2003
363s - Annual Return 29 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.