Carters Packaging Ltd was founded on 10 March 2003 and has its registered office in Truro in Cornwall, it has a status of "Active". There are 4 directors listed as Carter, Andrew John, Carter, Barnaby Thomas, Carter, Eric Richard, Carter, Maureen for this company at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Andrew John | 10 March 2003 | - | 1 |
CARTER, Barnaby Thomas | 10 March 2003 | - | 1 |
CARTER, Eric Richard | 10 March 2003 | 15 April 2013 | 1 |
CARTER, Maureen | 10 March 2003 | 15 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 21 March 2019 | |
CH03 - Change of particulars for secretary | 20 November 2018 | |
AA - Annual Accounts | 23 October 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 11 July 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AA - Annual Accounts | 01 August 2014 | |
AR01 - Annual Return | 20 March 2014 | |
CH01 - Change of particulars for director | 20 March 2014 | |
TM01 - Termination of appointment of director | 12 March 2014 | |
TM01 - Termination of appointment of director | 12 March 2014 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 23 November 2012 | |
AR01 - Annual Return | 13 March 2012 | |
MG01 - Particulars of a mortgage or charge | 13 January 2012 | |
MG01 - Particulars of a mortgage or charge | 07 January 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 September 2009 | |
RESOLUTIONS - N/A | 23 September 2009 | |
AA - Annual Accounts | 23 September 2009 | |
363a - Annual Return | 25 March 2009 | |
287 - Change in situation or address of Registered Office | 25 March 2009 | |
287 - Change in situation or address of Registered Office | 25 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2009 | |
RESOLUTIONS - N/A | 18 December 2008 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 07 May 2008 | |
AA - Annual Accounts | 31 December 2007 | |
363a - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363a - Annual Return | 09 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 12 May 2005 | |
RESOLUTIONS - N/A | 14 December 2004 | |
RESOLUTIONS - N/A | 14 December 2004 | |
RESOLUTIONS - N/A | 14 December 2004 | |
RESOLUTIONS - N/A | 14 December 2004 | |
AA - Annual Accounts | 14 December 2004 | |
363s - Annual Return | 13 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 April 2003 | |
288b - Notice of resignation of directors or secretaries | 11 April 2003 | |
395 - Particulars of a mortgage or charge | 09 April 2003 | |
288a - Notice of appointment of directors or secretaries | 17 March 2003 | |
288a - Notice of appointment of directors or secretaries | 17 March 2003 | |
288a - Notice of appointment of directors or secretaries | 17 March 2003 | |
288a - Notice of appointment of directors or secretaries | 17 March 2003 | |
288b - Notice of resignation of directors or secretaries | 10 March 2003 | |
288b - Notice of resignation of directors or secretaries | 10 March 2003 | |
NEWINC - New incorporation documents | 10 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 23 December 2011 | Outstanding |
N/A |
Debenture | 07 April 2003 | Outstanding |
N/A |