CHARCOAL CLOTH (INTERNATIONAL) LIMITED
Company number 01346554
- Company Overview for CHARCOAL CLOTH (INTERNATIONAL) LIMITED (01346554)
- Filing history for CHARCOAL CLOTH (INTERNATIONAL) LIMITED (01346554)
- People for CHARCOAL CLOTH (INTERNATIONAL) LIMITED (01346554)
- Charges for CHARCOAL CLOTH (INTERNATIONAL) LIMITED (01346554)
- Registers for CHARCOAL CLOTH (INTERNATIONAL) LIMITED (01346554)
- More for CHARCOAL CLOTH (INTERNATIONAL) LIMITED (01346554)
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) |
---|---|---|---|
17 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
06 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
17 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
06 Jun 2023 | CH01 | Director's details changed for Mr Reinier Pieter Keijzer on 31 May 2023 | |
19 Apr 2023 | AD02 | Register inspection address has been changed from Edgar House Lockett Road Ashton-in-Makerfield Wigan WN4 8DE England to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
18 Apr 2023 | AD03 | Register(s) moved to registered inspection location Edgar House Lockett Road Ashton-in-Makerfield Wigan WN4 8DE | |
06 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
26 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
10 Jun 2021 | AD02 | Register inspection address has been changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Edgar House Lockett Road Ashton-in-Makerfield Wigan WN4 8DE | |
30 Apr 2021 | AD01 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Edgar House South Lancs Industrial Estate Lockett Road Ashton-in-Makerfield Lancashire WN4 8DE on 30 April 2021 | |
30 Apr 2021 | PSC05 | Change of details for Chemviron Carbon Limited as a person with significant control on 30 April 2021 | |
03 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
29 Mar 2018 | CH01 | Director's details changed for Mr Reinier Pieter Keijzer on 29 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Axel Dieter Brinkmann-Hornbogen as a director on 22 February 2018 | |
20 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
18 Oct 2017 | CH01 | Director's details changed for Mr Reinier Pieter Keijzer on 17 October 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 2 Temple Back East Temple Quay Bristol BS1 6EG on 18 October 2017 |