Advanced company searchLink opens in new window

CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED

Company number 01786038

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 Jun 2024 PSC05 Change of details for Carclo Plc as a person with significant control on 14 June 2024
14 Jun 2024 AD01 Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 14 June 2024
01 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
23 Aug 2023 TM01 Termination of appointment of David Michael Bedford as a director on 21 August 2023
23 Aug 2023 AP01 Appointment of Mr Eric George Hutchinson as a director on 21 August 2023
31 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re; section 239 of the companies act 2006 21/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2023 MA Memorandum and Articles of Association
28 Jul 2023 CC04 Statement of company's objects
26 Jun 2023 TM02 Termination of appointment of Angela Wakes as a secretary on 20 June 2023
22 May 2023 TM01 Termination of appointment of Lee George Westgarth as a director on 12 May 2023
18 May 2023 AA Accounts for a dormant company made up to 31 March 2023
18 Nov 2022 AP01 Appointment of Mr David Michael Bedford as a director on 14 November 2022
09 Nov 2022 TM01 Termination of appointment of Nicholas Ian Burgess Sanders as a director on 5 November 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
15 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Nov 2021 PSC05 Change of details for Carclo Plc as a person with significant control on 16 November 2021
17 Nov 2021 AD01 Registered office address changed from Springstone House PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 17 November 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
19 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Dec 2020 TM01 Termination of appointment of Matthew Nicholas Durkin-Jones as a director on 17 December 2020
21 Dec 2020 AP01 Appointment of Mr Nicholas Ian Burgess Sanders as a director on 17 December 2020
14 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
22 Oct 2020 CH01 Director's details changed for Mr Matthew Nicholas Durkin-Jones on 16 October 2020
21 Oct 2020 CH01 Director's details changed for Mr Lee George Westgarth on 9 October 2020
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates