Carters Contract Flooring Uk Ltd was registered on 08 November 1945, it's status at Companies House is "Active". The current directors of the company are listed as Byworth, James, Randle, Jonathan Mark, Carter, Derek Paul, Carter, Graham Terry at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYWORTH, James | 09 July 2006 | - | 1 |
RANDLE, Jonathan Mark | 20 November 2007 | - | 1 |
CARTER, Derek Paul | N/A | 17 November 1992 | 1 |
CARTER, Graham Terry | N/A | 26 August 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 16 May 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 23 October 2017 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 03 November 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 04 November 2015 | |
AR01 - Annual Return | 29 May 2015 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 25 October 2013 | |
MR04 - N/A | 20 July 2013 | |
MR04 - N/A | 20 July 2013 | |
AR01 - Annual Return | 14 May 2013 | |
AA - Annual Accounts | 22 October 2012 | |
AR01 - Annual Return | 15 May 2012 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
CH03 - Change of particulars for secretary | 12 May 2011 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 May 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AA01 - Change of accounting reference date | 17 March 2010 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 04 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2008 | |
363a - Annual Return | 30 May 2008 | |
287 - Change in situation or address of Registered Office | 14 May 2008 | |
AA - Annual Accounts | 05 April 2008 | |
288a - Notice of appointment of directors or secretaries | 05 December 2007 | |
363a - Annual Return | 16 May 2007 | |
288b - Notice of resignation of directors or secretaries | 16 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2007 | |
395 - Particulars of a mortgage or charge | 10 May 2007 | |
AA - Annual Accounts | 01 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 September 2006 | |
288a - Notice of appointment of directors or secretaries | 20 July 2006 | |
AA - Annual Accounts | 06 June 2006 | |
225 - Change of Accounting Reference Date | 06 June 2006 | |
363a - Annual Return | 17 May 2006 | |
288b - Notice of resignation of directors or secretaries | 12 October 2005 | |
288b - Notice of resignation of directors or secretaries | 12 October 2005 | |
288a - Notice of appointment of directors or secretaries | 12 October 2005 | |
288a - Notice of appointment of directors or secretaries | 12 October 2005 | |
RESOLUTIONS - N/A | 26 September 2005 | |
RESOLUTIONS - N/A | 26 September 2005 | |
RESOLUTIONS - N/A | 26 September 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 September 2005 | |
395 - Particulars of a mortgage or charge | 14 September 2005 | |
395 - Particulars of a mortgage or charge | 14 September 2005 | |
CERTNM - Change of name certificate | 12 September 2005 | |
363s - Annual Return | 23 May 2005 | |
AA - Annual Accounts | 27 April 2005 | |
RESOLUTIONS - N/A | 16 September 2004 | |
RESOLUTIONS - N/A | 16 September 2004 | |
RESOLUTIONS - N/A | 16 September 2004 | |
RESOLUTIONS - N/A | 16 September 2004 | |
123 - Notice of increase in nominal capital | 16 September 2004 | |
AA - Annual Accounts | 27 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2004 | |
363s - Annual Return | 24 May 2004 | |
363s - Annual Return | 23 May 2003 | |
AA - Annual Accounts | 26 April 2003 | |
AA - Annual Accounts | 10 July 2002 | |
363s - Annual Return | 24 May 2002 | |
AA - Annual Accounts | 31 July 2001 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 13 July 2000 | |
363s - Annual Return | 05 June 2000 | |
363s - Annual Return | 24 May 1999 | |
AA - Annual Accounts | 22 March 1999 | |
AA - Annual Accounts | 02 September 1998 | |
363s - Annual Return | 02 June 1998 | |
AA - Annual Accounts | 30 July 1997 | |
363s - Annual Return | 31 May 1997 | |
AA - Annual Accounts | 23 June 1996 | |
363s - Annual Return | 21 May 1996 | |
AA - Annual Accounts | 30 August 1995 | |
363s - Annual Return | 11 May 1995 | |
AA - Annual Accounts | 01 August 1994 | |
363s - Annual Return | 01 August 1994 | |
AA - Annual Accounts | 26 July 1993 | |
363s - Annual Return | 25 May 1993 | |
288 - N/A | 25 May 1993 | |
363s - Annual Return | 29 May 1992 | |
AA - Annual Accounts | 29 May 1992 | |
AA - Annual Accounts | 17 June 1991 | |
363a - Annual Return | 17 June 1991 | |
AA - Annual Accounts | 12 April 1990 | |
363 - Annual Return | 12 April 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 1989 | |
AA - Annual Accounts | 27 July 1989 | |
363 - Annual Return | 27 July 1989 | |
363 - Annual Return | 07 July 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 1988 | |
AA - Annual Accounts | 20 June 1988 | |
395 - Particulars of a mortgage or charge | 16 March 1988 | |
AA - Annual Accounts | 09 December 1987 | |
363 - Annual Return | 09 December 1987 | |
AA - Annual Accounts | 06 December 1986 | |
363 - Annual Return | 06 December 1986 | |
AA - Annual Accounts | 23 October 1982 | |
395 - Particulars of a mortgage or charge | 20 March 1980 | |
NEWINC - New incorporation documents | 08 November 1945 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 May 2007 | Outstanding |
N/A |
Debenture | 26 August 2005 | Fully Satisfied |
N/A |
Debenture | 26 August 2005 | Fully Satisfied |
N/A |
Legal mortgage | 11 March 1988 | Fully Satisfied |
N/A |
Debenture | 14 March 1980 | Fully Satisfied |
N/A |