About

Registered Number: 04688404
Date of Incorporation: 06/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Villa Turnastone, Vowchurch, Herefordshire, HR2 0RD,

 

Established in 2003, John Carter (Hereford) Ltd has its registered office in Herefordshire, it's status at Companies House is "Active". Houston, Andrew Alexander, Carter, John Wilfred Thomas, Card, Jacqueline are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, John Wilfred Thomas 06 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOUSTON, Andrew Alexander 01 April 2018 - 1
CARD, Jacqueline 06 March 2003 27 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 11 March 2019
AP03 - Appointment of secretary 08 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 01 April 2016
AD01 - Change of registered office address 01 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 30 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 19 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 15 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 11 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
363a - Annual Return 02 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
353 - Register of members 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 22 March 2007
287 - Change in situation or address of Registered Office 12 July 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 19 April 2004
287 - Change in situation or address of Registered Office 19 December 2003
225 - Change of Accounting Reference Date 29 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
287 - Change in situation or address of Registered Office 05 November 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.