About

Registered Number: 04824210
Date of Incorporation: 07/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Bell House Bell Street, Great Baddow, Chelmsford, Essex, CM2 7JS,

 

Founded in 2003, H.E. Carter (Eastwick) Ltd are based in Chelmsford, Essex, it has a status of "Active". We don't currently know the number of employees at this business. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Henry Edward 06 April 2009 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 February 2020
AD01 - Change of registered office address 24 February 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 31 March 2019
DISS40 - Notice of striking-off action discontinued 06 November 2018
CS01 - N/A 04 November 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 18 September 2017
AD01 - Change of registered office address 18 September 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 17 July 2016
TM01 - Termination of appointment of director 17 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 28 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
RESOLUTIONS - N/A 03 June 2009
RESOLUTIONS - N/A 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 01 August 2008
363a - Annual Return 06 September 2007
MEM/ARTS - N/A 27 July 2007
CERTNM - Change of name certificate 24 July 2007
AA - Annual Accounts 24 July 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 28 July 2004
225 - Change of Accounting Reference Date 01 June 2004
287 - Change in situation or address of Registered Office 09 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
RESOLUTIONS - N/A 17 July 2003
123 - Notice of increase in nominal capital 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.