Carter Pumps Ltd was registered on 26 September 2000, it's status at Companies House is "Active". This organisation has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Stephen Jonathan | 01 March 2005 | - | 1 |
DUNFORD, John Paul | 29 March 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
TM01 - Termination of appointment of director | 15 November 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 02 May 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
TM01 - Termination of appointment of director | 09 April 2019 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 20 May 2017 | |
AR01 - Annual Return | 17 May 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 31 May 2015 | |
AA - Annual Accounts | 14 May 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 28 August 2013 | |
SH01 - Return of Allotment of shares | 25 June 2013 | |
AR01 - Annual Return | 09 May 2013 | |
CH01 - Change of particulars for director | 09 May 2013 | |
SH01 - Return of Allotment of shares | 07 January 2013 | |
SH01 - Return of Allotment of shares | 07 January 2013 | |
RESOLUTIONS - N/A | 04 January 2013 | |
AP01 - Appointment of director | 30 November 2012 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 02 May 2012 | |
AR01 - Annual Return | 28 October 2011 | |
CH01 - Change of particulars for director | 28 October 2011 | |
CH01 - Change of particulars for director | 28 October 2011 | |
CH01 - Change of particulars for director | 28 October 2011 | |
CH03 - Change of particulars for secretary | 28 October 2011 | |
AA - Annual Accounts | 01 September 2011 | |
AP01 - Appointment of director | 06 January 2011 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
AD01 - Change of registered office address | 27 September 2010 | |
AA - Annual Accounts | 23 August 2010 | |
AR01 - Annual Return | 22 October 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 26 September 2008 | |
363s - Annual Return | 19 October 2007 | |
AA - Annual Accounts | 17 September 2007 | |
363s - Annual Return | 26 October 2006 | |
AA - Annual Accounts | 14 June 2006 | |
363s - Annual Return | 30 November 2005 | |
AA - Annual Accounts | 04 August 2005 | |
288a - Notice of appointment of directors or secretaries | 08 April 2005 | |
288b - Notice of resignation of directors or secretaries | 03 February 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 13 May 2004 | |
363s - Annual Return | 26 November 2003 | |
AA - Annual Accounts | 08 June 2003 | |
363s - Annual Return | 15 October 2002 | |
AA - Annual Accounts | 21 June 2002 | |
363s - Annual Return | 07 November 2001 | |
225 - Change of Accounting Reference Date | 06 July 2001 | |
395 - Particulars of a mortgage or charge | 20 June 2001 | |
MEM/ARTS - N/A | 28 March 2001 | |
RESOLUTIONS - N/A | 24 January 2001 | |
RESOLUTIONS - N/A | 24 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2001 | |
123 - Notice of increase in nominal capital | 24 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2001 | |
288a - Notice of appointment of directors or secretaries | 10 December 2000 | |
288a - Notice of appointment of directors or secretaries | 10 December 2000 | |
288a - Notice of appointment of directors or secretaries | 10 December 2000 | |
288b - Notice of resignation of directors or secretaries | 10 December 2000 | |
288b - Notice of resignation of directors or secretaries | 10 December 2000 | |
287 - Change in situation or address of Registered Office | 20 October 2000 | |
NEWINC - New incorporation documents | 26 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 12 June 2001 | Outstanding |
N/A |