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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 July 2013 | Outstanding |
N/A |