CARTER MACKENZIE LIMITED
Status | ACTIVE |
Company No. | 04089628 |
Category | Private Limited Company |
Incorporated | 13 Oct 2000 |
Age | 23 years, 7 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-03-29
Documents
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
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
Change of name notice
Date: 15 Nov 2021
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Moyes
Documents
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
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
Gazette filings brought up to date
Date: 02 Nov 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/08; full list of members
Documents
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
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/07; full list of members
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/06; full list of members
Documents
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
Legacy
Date: 15 Aug 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 15 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/12/05--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/05; full list of members
Documents
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
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
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/04; full list of members
Documents
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
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/03; full list of members
Documents
Legacy
Date: 08 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/08/03--------- £ si 1@1=1 £ ic 1/2
Documents
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
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/02; full list of members
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
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
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
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/01; full list of members
Documents
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
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
Some Companies
12-14 UPPER MARLBOROUGH ROAD,ST. ALBANS,AL1 3UR
Number: | 04631133 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10148931 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOOL HALL FARM,WYKEHAM SPALDING,PE12 6HW
Number: | 00499479 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 CHURCH STREET,,PETERBOROUGH,PE6 8AL
Number: | 03909607 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE OLD FORGE,TAUNTON,TA2 8BQ
Number: | 07794559 |
Status: | ACTIVE |
Category: | Private Limited Company |