CARTER MACKENZIE LIMITED

Ground Floor 3 Wellbrook Court Ground Floor 3 Wellbrook Court, Cambridge, CB3 0NA, United Kingdom
StatusACTIVE
Company No.04089628
CategoryPrivate Limited Company
Incorporated13 Oct 2000
Age23 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

CARTER MACKENZIE LIMITED is an active private limited company with number 04089628. It was incorporated 23 years, 7 months, 16 days ago, on 13 October 2000. The company address is Ground Floor 3 Wellbrook Court Ground Floor 3 Wellbrook Court, Cambridge, CB3 0NA, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2023

Action Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-14

Psc name: Mr Andrew Charles Hain Moyes

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2023

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles Hain Moyes

Change date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Charles Hain Moyes

Change date: 2022-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moyes jones LTD\certificate issued on 15/11/21

Documents

View document PDF

Change of name notice

Date: 15 Nov 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 06 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 07 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-02

Officer name: Mr Andrew Charles Hain Moyes

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Charles Hain Moyes

Change date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 07 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-29

New address: Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA

Old address: Charter House 62 Hills Road Cambridge CB2 1LA

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-19

Old address: Sunningdale House Bakers Wood Denham Uxbridge Middlesex UB9 4LF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Andrew Charles Hain Moyes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Address

Type: AD01

Old address: 14 Leaden Hill Orwell Royston Hertfordshire SG8 5QH

Change date: 2012-10-30

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Moyes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Charles Hain Moyes

Change date: 2012-01-06

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Charles Hain Moyes

Change date: 2009-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/12/05--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 21/10/04 from: 62 hills road cambridge cambridgeshire CB2 1LA

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 22/08/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 12/11/02 from: 35 hills road cambridge cambridgeshire CB2 1NT

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 07/03/02 from: 1 mepham street london SE1 8SH

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moyes jones recruitment LTD.\certificate issued on 06/03/02

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 05/11/01 from: 5 sherwood street london W1V 7RA

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 1ST for children LTD\certificate issued on 12/01/01

Documents

View document PDF

Incorporation company

Date: 13 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 DOT NET LIMITED

12-14 UPPER MARLBOROUGH ROAD,ST. ALBANS,AL1 3UR

Number:04631133
Status:ACTIVE
Category:Private Limited Company

AFRICAN HEALTH COVERAGE

6 REAR OF 34 HEATH GREEN ROAD,BIRMINGHAM,B18 4EZ

Number:09922970
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BDAMR SERVICES LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10148931
Status:ACTIVE
Category:Private Limited Company

DIRECTLINC LIMITED

WOOL HALL FARM,WYKEHAM SPALDING,PE12 6HW

Number:00499479
Status:ACTIVE
Category:Private Limited Company

EMPOWER BUSINESS LIMITED

68 CHURCH STREET,,PETERBOROUGH,PE6 8AL

Number:03909607
Status:ACTIVE
Category:Private Limited Company

PAMPER BOUTIQUE LTD

3 THE OLD FORGE,TAUNTON,TA2 8BQ

Number:07794559
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source