Advanced company searchLink opens in new window

CARMET TUG COMPANY LIMITED

Company number 01116108

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Apr 2022 PSC01 Notification of Brett Royle Metcalfe as a person with significant control on 14 April 2022
14 Apr 2022 PSC07 Cessation of Audrey Harman Metcalf as a person with significant control on 14 April 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
13 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
11 Jun 2021 MR01 Registration of charge 011161080025, created on 3 June 2021
08 Jun 2021 MR01 Registration of charge 011161080024, created on 3 June 2021
10 May 2021 AD01 Registered office address changed from Riverbank Road Bromborough Wirral Merseyside CH62 3JQ England to Canal Road Eastham Locks Wirral CH62 0BB on 10 May 2021
03 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
28 Apr 2020 MR04 Satisfaction of charge 011161080016 in full
28 Apr 2020 MR04 Satisfaction of charge 011161080017 in full
28 Apr 2020 MR04 Satisfaction of charge 011161080018 in full
28 Apr 2020 MR04 Satisfaction of charge 011161080019 in full
17 Apr 2020 MR01 Registration of charge 011161080023, created on 8 April 2020
09 Apr 2020 MR01 Registration of charge 011161080022, created on 8 April 2020
20 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 Feb 2020 TM02 Termination of appointment of Audrey Harman Metcalfe as a secretary on 5 August 2019
24 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Clauses 24 6(a) to 24.13 inclusive of the articles of association of the company be and hereby disapplied in respect of the following transfer of shares 05/08/2019
17 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
14 Jan 2019 TM01 Termination of appointment of Ian Royle Metcalfe as a director on 18 May 2018
14 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
07 Jan 2019 PSC07 Cessation of Ian Royle Metcalfe as a person with significant control on 18 May 2018
07 Jan 2019 PSC01 Notification of Audrey Harman Metcalf as a person with significant control on 18 May 2018
23 Nov 2018 AA Total exemption full accounts made up to 31 May 2018