Advanced company searchLink opens in new window

CARLTON PROCESS DESIGN LIMITED

Company number 06609291

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)
24 May 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Oct 2012 AD01 Registered office address changed from 63 St. Ronans Drive Seaton Sluice Whitley Bay Tyne and Wear NE26 4JW United Kingdom on 12 October 2012
10 Sep 2012 CH03 Secretary's details changed for Mrs Anna Marie Carlton on 20 August 2012
10 Sep 2012 CH01 Director's details changed for David Carlton on 20 August 2012
20 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
29 Feb 2012 AD01 Registered office address changed from 54 Hillfield Monkseaton Whitley Bay NE25 9AJ on 29 February 2012
28 Feb 2012 CH01 Director's details changed for David Carlton on 27 February 2012
28 Feb 2012 CH03 Secretary's details changed for Mrs Anna Marie Carlton on 27 February 2012
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Aug 2011 AP03 Appointment of Mrs Anna Marie Carlton as a secretary
15 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
15 Jun 2011 CH01 Director's details changed for David Carlton on 15 June 2011
31 Mar 2011 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 31 March 2011
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
04 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Jun 2009 363a Return made up to 03/06/09; full list of members
18 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED