WR CARTER & SONS - History of Changes


DateDescription
2023-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CARTER / 13/10/2023
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-21 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-06 delete source_ip 199.15.163.138
2023-01-06 insert source_ip 34.117.168.233
2022-10-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2022-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN CARTER / 25/10/2022
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN CARTER / 25/10/2022
2022-10-13 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-08-12 delete source_ip 34.117.168.233
2022-08-12 insert source_ip 199.15.163.138
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-19 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, NO UPDATES
2021-11-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BERNARD CARTER / 02/10/2021
2021-10-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-18 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES
2019-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN CARTER / 01/10/2019
2019-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN CARTER / 01/10/2019
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-14 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2018-11-07 update num_mort_charges 2 => 3
2018-11-07 update num_mort_outstanding 2 => 3
2018-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052191110003
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-07-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-18 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN CARTER / 19/12/2017
2017-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN CARTER / 19/12/2017
2017-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN CARTER / 06/04/2016
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES
2017-10-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOHN CARTER
2017-10-04 update statutory_documents CESSATION OF ADAM JOHN CARTER AS A PSC
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-29 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-30 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2015-11-09 delete address THE BUNGALOW LINCOLN ROAD OWMBY BY SPITAL MARKET RASEN LINCOLNSHIRE ENGLAND LN8 2DA
2015-11-09 insert address THE BUNGALOW LINCOLN ROAD OWMBY BY SPITAL MARKET RASEN LINCOLNSHIRE LN8 2DA
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-10-02 => 2015-10-02
2015-11-09 update returns_next_due_date 2015-10-30 => 2016-10-30
2015-10-06 update statutory_documents 02/10/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-13 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-13 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-11-07 delete address THE BUNGALOW LINCOLN ROAD OWMBY BY SPITAL LINCOLN LINCOLNSHIRE LN8 2DA
2014-11-07 insert address THE BUNGALOW LINCOLN ROAD OWMBY BY SPITAL MARKET RASEN LINCOLNSHIRE ENGLAND LN8 2DA
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-02 => 2014-10-02
2014-11-07 update returns_next_due_date 2014-10-30 => 2015-10-30
2014-11-06 update statutory_documents ADOPT ARTICLES 13/10/2014
2014-10-24 update statutory_documents SAIL ADDRESS CHANGED FROM: THE BUNGALOW SAXBY ROAD OWMBY-BY-SPITAL MARKET RASEN LINCOLNSHIRE LN8 2DA UNITED KINGDOM
2014-10-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2014 FROM THE BUNGALOW LINCOLN ROAD OWMBY BY SPITAL LINCOLN LINCOLNSHIRE LN8 2DA
2014-10-23 update statutory_documents SECRETARY APPOINTED MRS SARA CARTER
2014-10-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERNARD CARTER
2014-10-08 update statutory_documents 02/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-09-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-08-08 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-01 => 2013-10-02
2013-11-07 update returns_next_due_date 2013-09-29 => 2014-10-30
2013-10-29 update statutory_documents 02/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-09-03 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 6024 - Freight transport by road
2013-06-23 insert sic_code 49410 - Freight transport by road
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-23 update returns_next_due_date 2012-09-29 => 2013-09-29
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-02 update statutory_documents SAIL ADDRESS CREATED
2012-10-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-10-02 update statutory_documents 01/09/12 FULL LIST
2011-09-20 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 01/09/11 FULL LIST
2010-09-09 update statutory_documents 01/09/10 FULL LIST
2010-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CARTER / 01/09/2010
2010-07-29 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-09-24 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-09-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN CARTER
2009-09-16 update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-21 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BERNARD CARTER / 11/05/2007
2008-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CARTER / 11/05/2007
2008-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARTER / 11/05/2007
2008-10-21 update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/01/08
2007-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-10 update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-09 update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-12-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-18 update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/04 FROM: THE BUNGALOW, LINCOLN ROAD OWMBY BY SPITAL LINCOLNSHIRE LN8 2HL
2004-09-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION