About

Registered Number: 04768800
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 9-11 Drayton High Road, Drayton, Norwich, Norfolk, NR8 6AH

 

R G Carter Southern Ltd was registered on 18 May 2003, it's status is listed as "Active". The current directors of this business are listed as Alflatt, Robert John, Irons, John Marcus, Scott, Simon Andrew, Wilson, James Duncan, Alflatt, Robert John, Gibbins, Jonathan Martin, Farrow, Alan Desmond, Jay, Phillip Andrew in the Companies House registry. We don't currently know the number of employees at R G Carter Southern Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRONS, John Marcus 30 September 2015 - 1
SCOTT, Simon Andrew 22 December 2006 - 1
WILSON, James Duncan 16 February 2011 - 1
FARROW, Alan Desmond 16 February 2011 31 May 2017 1
JAY, Phillip Andrew 16 February 2011 24 June 2016 1
Secretary Name Appointed Resigned Total Appointments
ALFLATT, Robert John 07 June 2018 - 1
ALFLATT, Robert John 31 December 2013 06 June 2018 1
GIBBINS, Jonathan Martin 06 June 2018 07 June 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 May 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 20 March 2019
AP03 - Appointment of secretary 04 October 2018
TM02 - Termination of appointment of secretary 04 October 2018
AA - Annual Accounts 01 October 2018
TM02 - Termination of appointment of secretary 17 September 2018
AP03 - Appointment of secretary 17 September 2018
AP01 - Appointment of director 07 June 2018
RESOLUTIONS - N/A 14 May 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 08 August 2017
TM01 - Termination of appointment of director 16 June 2017
CS01 - N/A 27 March 2017
TM01 - Termination of appointment of director 15 December 2016
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 26 May 2016
AP01 - Appointment of director 05 October 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 01 June 2015
CERTNM - Change of name certificate 21 April 2015
CONNOT - N/A 21 April 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 28 May 2014
AP03 - Appointment of secretary 17 January 2014
TM02 - Termination of appointment of secretary 17 January 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 24 May 2013
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 28 May 2012
AP01 - Appointment of director 20 January 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 18 May 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 26 November 2010
AP01 - Appointment of director 26 November 2010
RESOLUTIONS - N/A 23 August 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 21 May 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2007
CERTNM - Change of name certificate 11 January 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 17 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
225 - Change of Accounting Reference Date 21 July 2003
RESOLUTIONS - N/A 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
287 - Change in situation or address of Registered Office 11 July 2003
CERTNM - Change of name certificate 01 July 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.