About

Registered Number: 03731815
Date of Incorporation: 12/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: LAS PARTNERSHIP, The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP,

 

Steve Carter Design Ltd was setup in 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Carter, Charmaine, Carter, Charmaine, Carter, Stephen Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Charmaine 04 July 2019 - 1
CARTER, Stephen Graham 12 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Charmaine 12 March 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 04 July 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 10 August 2016
AD01 - Change of registered office address 06 April 2016
AR01 - Annual Return 14 March 2016
AD01 - Change of registered office address 21 April 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 05 April 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 16 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 27 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 30 January 2002
AAMD - Amended Accounts 16 May 2001
AAMD - Amended Accounts 05 April 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 21 June 2000
287 - Change in situation or address of Registered Office 25 May 2000
287 - Change in situation or address of Registered Office 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
NEWINC - New incorporation documents 12 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.