- Company Overview for CARLISLE BRASS LIMITED (02022858)
- Filing history for CARLISLE BRASS LIMITED (02022858)
- People for CARLISLE BRASS LIMITED (02022858)
- Charges for CARLISLE BRASS LIMITED (02022858)
- More for CARLISLE BRASS LIMITED (02022858)
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
|
|
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
|
|
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
|