About

Registered Number: 04078313
Date of Incorporation: 26/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Beechfield Road, Hopton Industrial Estate, Devizes, Wiltshire, SN10 2DX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Stephen Jonathan 01 March 2005 - 1
DUNFORD, John Paul 29 March 2019 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.