Carters (Furnishings) Ltd was registered on 02 June 2005 and are based in Surrey, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are Carter, Adrian, Carter, Duncan, Carmichael, Lindsey.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Adrian | 26 August 2005 | - | 1 |
CARTER, Duncan | 26 August 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARMICHAEL, Lindsey | 02 June 2005 | 26 August 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 06 June 2019 | |
AA - Annual Accounts | 26 October 2018 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 03 November 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 04 November 2015 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 22 October 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 06 June 2011 | |
CH01 - Change of particulars for director | 06 June 2011 | |
CH01 - Change of particulars for director | 06 June 2011 | |
CH03 - Change of particulars for secretary | 06 June 2011 | |
AR01 - Annual Return | 08 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 June 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AA01 - Change of accounting reference date | 17 March 2010 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 06 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2008 | |
287 - Change in situation or address of Registered Office | 14 May 2008 | |
AA - Annual Accounts | 05 April 2008 | |
363a - Annual Return | 11 June 2007 | |
395 - Particulars of a mortgage or charge | 08 June 2007 | |
AA - Annual Accounts | 01 February 2007 | |
225 - Change of Accounting Reference Date | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 14 September 2006 | |
363a - Annual Return | 22 June 2006 | |
288b - Notice of resignation of directors or secretaries | 22 June 2006 | |
395 - Particulars of a mortgage or charge | 13 October 2005 | |
395 - Particulars of a mortgage or charge | 13 October 2005 | |
288a - Notice of appointment of directors or secretaries | 07 October 2005 | |
RESOLUTIONS - N/A | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 30 September 2005 | |
123 - Notice of increase in nominal capital | 30 September 2005 | |
287 - Change in situation or address of Registered Office | 30 September 2005 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
CERTNM - Change of name certificate | 23 September 2005 | |
395 - Particulars of a mortgage or charge | 14 September 2005 | |
395 - Particulars of a mortgage or charge | 14 September 2005 | |
NEWINC - New incorporation documents | 02 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 June 2007 | Outstanding |
N/A |
Legal charge | 12 September 2006 | Outstanding |
N/A |
Legal mortgage over shares | 03 October 2005 | Outstanding |
N/A |
Legal mortgage over shares | 03 October 2005 | Outstanding |
N/A |
Debenture | 26 August 2005 | Outstanding |
N/A |
Debenture | 26 August 2005 | Outstanding |
N/A |