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)
26 Apr 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 020228580014
26 Apr 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 13
16 Apr 2018 AP03 Appointment of Mrs Rachel Helen Balbi as a secretary on 10 April 2018
16 Apr 2018 TM02 Termination of appointment of Mark Steven Wild as a secretary on 10 April 2018
03 Apr 2018 TM01 Termination of appointment of Rachel Attwood as a director on 31 March 2018
26 Mar 2018 AA Full accounts made up to 31 December 2017
01 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
28 Apr 2017 AA Full accounts made up to 31 December 2016
20 Sep 2016 AP01 Appointment of Angus Grant as a director on 26 August 2016
25 Aug 2016 CH01 Director's details changed for Rachel Attwood on 16 August 2016
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 80
19 Apr 2016 TM01 Termination of appointment of Robert George Anthony Barr as a director on 4 April 2016
24 Mar 2016 AA Full accounts made up to 31 December 2015
29 Jan 2016 TM01 Termination of appointment of Martin Alexander Ross as a director on 15 January 2016
07 Oct 2015 CH01 Director's details changed for Michael James Russell Richards on 28 September 2015
07 Oct 2015 CH01 Director's details changed for Mark Steven Wild on 28 September 2015
24 Sep 2015 AP01 Appointment of Rachel Attwood as a director on 1 September 2015
29 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 80
23 Apr 2015 CH01 Director's details changed for Mark Steven Wild on 9 April 2015
30 Mar 2015 AA Full accounts made up to 31 December 2014
26 Nov 2014 MR04 Satisfaction of charge 020228580018 in full
13 Oct 2014 AUD Auditor's resignation
10 Oct 2014 AUD Auditor's resignation
06 Jun 2014 CH01 Director's details changed for Michael James Russell Richards on 29 May 2014
05 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 80