Advanced company searchLink opens in new window

CARLISLE BRASS LIMITED

Company number 02022858

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)
18 Mar 2022 AA Full accounts made up to 31 December 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
03 Apr 2021 AA Full accounts made up to 31 December 2020
03 Mar 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 020228580014
03 Mar 2021 MR05 Part of the property or undertaking has been released from charge 11
18 Feb 2021 MR01 Registration of charge 020228580021, created on 15 February 2021
17 Feb 2021 MR01 Registration of charge 020228580020, created on 15 February 2021
24 Sep 2020 AA Full accounts made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
13 May 2020 MR01 Registration of charge 020228580019, created on 13 May 2020
08 Jan 2020 AP01 Appointment of Mrs Rachel Helen Balbi as a director on 1 January 2020
08 Jan 2020 TM01 Termination of appointment of Mark Steven Wild as a director on 1 January 2020
17 Dec 2019 PSC05 Change of details for Arran Isle Holdings Limited as a person with significant control on 13 December 2019
13 Dec 2019 AD01 Registered office address changed from C/O Arran Isle Limited Brindley House Premier Way, Lowfields Business Park Elland West Yorkshire HX5 9HF to C/O Arran Isle Limited 4 Coop Place Bradford BD5 8JX on 13 December 2019
08 Aug 2019 AA Full accounts made up to 31 December 2018
31 Jul 2019 CH01 Director's details changed for Angus Grant on 31 July 2019
29 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
21 May 2019 CH01 Director's details changed for Mr Mark Steven Wild on 21 May 2019
21 May 2019 CH01 Director's details changed for Martin Wardhaugh on 21 May 2019
21 May 2019 CH01 Director's details changed for Mr Michael James Russell Richards on 21 May 2019
21 May 2019 CH01 Director's details changed for Mark Wallis on 21 May 2019
21 May 2019 CH01 Director's details changed for Angus Grant on 21 May 2019
04 Sep 2018 AP01 Appointment of Mrs Charlotte Crisp as a director on 3 September 2018
30 May 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
26 Apr 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 11