Advanced company searchLink opens in new window

CARLISLE CONSTRUCTION MATERIALS LIMITED

Company number 01374446

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)
27 Dec 2017 AP01 Appointment of Michael Roberson as a director on 13 December 2017
13 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
19 Jul 2017 AAMD Amended full accounts made up to 31 December 2016
22 May 2017 AA Full accounts made up to 31 December 2016
04 Jan 2017 TM02 Termination of appointment of René Anthonius Johannes Van Schaik as a secretary on 31 December 2016
03 Jan 2017 AP03 Appointment of Mr Allen Tichaona Motsi as a secretary on 1 January 2017
03 Jan 2017 TM02 Termination of appointment of Onno Alexander Fokkinga as a secretary on 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
14 Sep 2016 AA Full accounts made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 561,000
29 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 561,000
28 Jan 2016 AD01 Registered office address changed from Unit 4a Isabella Court Millennium Business Park Mansfield Nottinghamshire NG19 7JZ to Ground Floor Office Suite Lancaster House, Concorde Way Millennium Business Park Mansfield Nottinghamshire NG19 7DW on 28 January 2016
28 Sep 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 TM01 Termination of appointment of Thierry Roger Jacot-Guillarmod as a director on 1 March 2015
02 Mar 2015 AP01 Appointment of Mr. Duncan Hamish Kirkwood as a director on 1 March 2015
09 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 561,000
16 Sep 2014 AA Accounts for a small company made up to 31 December 2013
12 Feb 2014 TM01 Termination of appointment of Gerardus Morssink as a director
12 Feb 2014 AP01 Appointment of Mr. Thierry Roger Jacot-Guillarmod as a director
12 Feb 2014 AP03 Appointment of Mr. René Anthonius Johannes Van Schaik as a secretary
19 Dec 2013 CERTNM Company name changed hertalan (uk) LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
19 Dec 2013 CONNOT Change of name notice
11 Dec 2013 MR04 Satisfaction of charge 1 in full
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 561,000
27 Nov 2013 MR04 Satisfaction of charge 2 in full