- Company Overview for CARLTON PROCESS DESIGN LIMITED (06609291)
- Filing history for CARLTON PROCESS DESIGN LIMITED (06609291)
- People for CARLTON PROCESS DESIGN LIMITED (06609291)
- More for CARLTON PROCESS DESIGN LIMITED (06609291)
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
|
|
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
|
|
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
|
|
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 |