CARTER AND KING LTD

6 The Green 6 The Green, Rugby, CV22 6NX, Warwickshire, England
StatusACTIVE
Company No.09022399
CategoryPrivate Limited Company
Incorporated02 May 2014
Age10 years, 3 days
JurisdictionEngland Wales

SUMMARY

CARTER AND KING LTD is an active private limited company with number 09022399. It was incorporated 10 years, 3 days ago, on 02 May 2014. The company address is 6 The Green 6 The Green, Rugby, CV22 6NX, Warwickshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yousaf Hussain

Change date: 2023-06-05

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-05

Officer name: Mrs Amy Elizabeth Hussain

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yousaf Hussain

Change date: 2023-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-11

Psc name: Mrs Amy Elizabeth Hussain

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-01

Psc name: Amy Hussain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

New address: 6 the Green Dunchurch Rugby Warwickshire CV22 6NX

Change date: 2021-06-21

Old address: 6 the Green Dunchurch Rugby Warwickshire CV22 6NX England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-11

Officer name: Ms Amy Elizabeth Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Brian Mc Gaughey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-07

New address: 6 the Green Dunchurch Rugby Warwickshire CV22 6NX

Old address: 64 Derwent Close Rugby Warwickshire CV21 1JX

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amy Elizabeth Turner

Change date: 2019-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2017

Action Date: 19 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-19

Charge number: 090223990001

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-12

Officer name: Paul King

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Elizabeth Turner

Appointment date: 2015-11-01

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed savills and king LTD\certificate issued on 13/07/15

Documents

View document PDF

Change of name request comments

Date: 13 Jul 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 13 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul King

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Mc Gaughey

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yousaf Hussain

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul King

Documents

View document PDF

Incorporation company

Date: 02 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELVEDERE CAMPBELL ASSOCIATES LIMITED

69 CHOLMLEY GARDENS,LONDON,NW6 1AJ

Number:11792683
Status:ACTIVE
Category:Private Limited Company

CUPIFOOD LIMITED

28 PRESS HOUSE, CREST VIEW DRIVE,ORPINGTON,BR5 1FE

Number:11868317
Status:ACTIVE
Category:Private Limited Company

DEMKUPE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07660682
Status:ACTIVE
Category:Private Limited Company

L K R COMPONENTS LIMITED

PLURENDEN MANOR FARM PLURENDEN LANE,ASHFORD,TN26 3JW

Number:07116819
Status:ACTIVE
Category:Private Limited Company

OCEANA BUSINESS PARK LIMITED

1ST FLOOR NORTHUMBRIA HOUSE,WALLSEND,NE28 6UZ

Number:08589368
Status:ACTIVE
Category:Private Limited Company

SOUTH DEVON PLAYERS LIMITED

7 SPEEDWELL CLOSE,BRIXHAM,TQ5 9NJ

Number:11569166
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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