CS01 |
Confirmation statement with no updates 2023/07/15
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 19th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/07/15
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
SH01 |
402.00 GBP is the capital in company's statement on 2022/06/01
filed on: 28th, June 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 9th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/15
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/15
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019/11/14
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/14 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/15
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/15
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017/08/08 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/08/08 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/15
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 65 st Mary Street Chippenham Wiltshire SN15 3JF on 2017/05/03 to 41-43 Market Place Chippenham Wiltshire SN15 3HR
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/15
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return up to 2015/07/15
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2015/07/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 8th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return up to 2014/07/15
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2014/07/15
capital
|
|
CERTNM |
Company name changed dutton mander duffill LIMITEDcertificate issued on 20/05/14
filed on: 20th, May 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, May 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 24th, April 2014
| accounts
|
Free Download
(8 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Carter Dutton 65 St. Mary Street Chippenham Wiltshire SN15 3JF
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/15
filed on: 16th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 1st, July 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2013/04/08
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return up to 2012/07/15
filed on: 8th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 29th, June 2012
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, February 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed carter dutton LIMITEDcertificate issued on 09/02/12
filed on: 9th, February 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/02/04
change of name
|
|
AR01 |
Annual return up to 2011/07/15
filed on: 26th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 15th, April 2011
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2010/09/30 from 2010/07/31
filed on: 1st, February 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2010/07/15 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/07/15 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/15
filed on: 15th, July 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2010/07/15 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed carter dutton uk LIMITEDcertificate issued on 23/10/09
filed on: 23rd, October 2009
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, October 2009
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009/10/07
filed on: 7th, October 2009
| resolution
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, October 2009
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 15th, July 2009
| incorporation
|
Free Download
(22 pages)
|