Advanced company searchLink opens in new window

CARBON RIVER LIMITED

Company number 06251676

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)
17 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
17 Sep 2012 TM01 Termination of appointment of William Abraham as a director
15 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 June 2012
  • GBP 2,936.79
14 Jun 2012 SH02 Statement of capital on 8 June 2012
  • GBP 2,578.57
11 Jun 2012 CH01 Director's details changed for Mr William Abraham on 15 November 2011
01 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 13 December 2011
  • GBP 38,400.57
02 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Aug 2011 SH01 Statement of capital following an allotment of shares on 21 July 2011
  • GBP 38,339.55
08 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
29 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
27 Apr 2010 CERTNM Company name changed carbon neutral shopping LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-19
27 Apr 2010 CONNOT Change of name notice
25 Mar 2010 AP01 Appointment of Mr Richard Sanders as a director
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 16 February 2010
  • GBP 37,822.00
23 Feb 2010 SH01 Statement of capital following an allotment of shares on 8 February 2010
  • GBP 37,822.00
22 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 31,322.00
22 Dec 2009 SH01 Statement of capital following an allotment of shares on 23 November 2009
  • GBP 31,322.00
19 Nov 2009 SH01 Statement of capital following an allotment of shares on 21 October 2009
  • GBP 29,822.00
02 Nov 2009 TM01 Termination of appointment of Jonathan Kandiah as a director
02 Nov 2009 88(2) Ad 03/09/09-03/09/09\gbp si 1500@1=1500\gbp ic 23222/24722\
28 Oct 2009 88(2) Ad 15/09/09-15/09/09\gbp si 5000@1=5000\gbp ic 18222/23222\
30 Sep 2009 88(2) Capitals not rolled up