Download leads from Nexok and grow your business. Find out more

Popper And Carter Limited

Documents

Total Documents67
Total Pages267

Filing History

11 April 2024Termination of appointment of Graham Patrick Prior as a director on 26 March 2024
1 March 2024Appointment of Mr Leighton Oxley-Crisp as a director on 1 March 2024
19 September 2023Registered office address changed from C/O Whittles 15 High Street West Mersea Colchester CO5 8QA England to Unit 1, High Hall Oxley Hill Tolleshunt D'arcy Maldon CM9 8ES on 19 September 2023
16 September 2023Total exemption full accounts made up to 31 March 2023
19 June 2023Confirmation statement made on 15 June 2023 with no updates
14 June 2023Director's details changed for Mr Nigel Popper on 30 June 2022
14 June 2023Change of details for Mr Nigel Popper as a person with significant control on 30 June 2022
8 November 2022Total exemption full accounts made up to 31 March 2022
20 June 2022Confirmation statement made on 15 June 2022 with no updates
21 December 2021Total exemption full accounts made up to 31 March 2021
24 July 2021Confirmation statement made on 15 June 2021 with no updates
14 March 2021Total exemption full accounts made up to 31 March 2020
16 June 2020Confirmation statement made on 15 June 2020 with no updates
23 December 2019Unaudited abridged accounts made up to 31 March 2019
24 June 2019Confirmation statement made on 15 June 2019 with no updates
13 January 2019Appointment of Mr Graham Patrick Prior as a director on 8 January 2019
13 January 2019Appointment of Mr Mark Lee Lambert as a director on 8 January 2019
25 July 2018Micro company accounts made up to 31 March 2018
19 June 2018Confirmation statement made on 15 June 2018 with no updates
20 December 2017Total exemption full accounts made up to 31 March 2017
20 December 2017Total exemption full accounts made up to 31 March 2017
20 June 2017Confirmation statement made on 15 June 2017 with updates
20 June 2017Confirmation statement made on 15 June 2017 with updates
15 November 2016Total exemption small company accounts made up to 31 March 2016
15 November 2016Total exemption small company accounts made up to 31 March 2016
5 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles 15 High Street West Mersea Colchester CO5 8QA on 5 July 2016
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
5 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles 15 High Street West Mersea Colchester CO5 8QA on 5 July 2016
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
19 October 2015Total exemption small company accounts made up to 31 March 2015
19 October 2015Total exemption small company accounts made up to 31 March 2015
26 June 2015Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 26 June 2015
26 June 2015Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 26 June 2015
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
24 June 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 24 June 2015
24 June 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 24 June 2015
11 September 2014Total exemption small company accounts made up to 31 March 2014
11 September 2014Total exemption small company accounts made up to 31 March 2014
29 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
29 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
27 November 2013Total exemption small company accounts made up to 31 March 2013
27 November 2013Total exemption small company accounts made up to 31 March 2013
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
5 January 2013Total exemption small company accounts made up to 31 March 2012
5 January 2013Total exemption small company accounts made up to 31 March 2012
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
14 December 2011Accounts for a dormant company made up to 31 March 2011
14 December 2011Accounts for a dormant company made up to 31 March 2011
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
2 March 2011Accounts for a dormant company made up to 30 June 2010
2 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011
2 March 2011Accounts for a dormant company made up to 30 June 2010
2 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011
9 August 2010Annual return made up to 15 June 2010 with a full list of shareholders
9 August 2010Director's details changed for Nigel Popper on 15 June 2010
9 August 2010Director's details changed for Nigel Popper on 15 June 2010
9 August 2010Annual return made up to 15 June 2010 with a full list of shareholders
23 June 2009Director appointed nigel popper
23 June 2009Director appointed nigel popper
22 June 2009Appointment terminated director andrew davis
22 June 2009Appointment terminated director andrew davis
15 June 2009Incorporation
15 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed