Advanced company searchLink opens in new window

LOW CARBON PRODUCTS LIMITED

Company number 06903105

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 May 2017 TM01 Termination of appointment of Jenna Louise Hooson as a director on 10 February 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,002
21 Dec 2015 AD02 Register inspection address has been changed from 85 Shore Mount Littleborough Lancashire OL15 8EW United Kingdom to Weir Side Bungalow Weir Side Marsden Huddersfield HD7 6BU
17 Dec 2015 CH01 Director's details changed for Ms Jane Suzanne Hurn on 17 December 2015
17 Dec 2015 CH01 Director's details changed for Ms Jane Suzanne Hurn on 17 December 2015
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 TM01 Termination of appointment of Kathryn Joanne Dakers as a director on 4 October 2015
10 Nov 2015 AP01 Appointment of Mr Jason Ridley Elliott as a director on 4 October 2015
20 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,002
14 Oct 2014 AD01 Registered office address changed from Unit 4B Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW to Unit 8C Unit 8C Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW on 14 October 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
21 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,002
18 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,002
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 AD01 Registered office address changed from 1E Beehive Mills Hebble End Hebden Bridge West Yorkshire HX7 6HJ on 23 July 2013
29 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
28 May 2013 AD04 Register(s) moved to registered office address
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 8 March 2013
  • GBP 1,001
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
28 May 2012 AD03 Register(s) moved to registered inspection location
28 May 2012 AD02 Register inspection address has been changed from Brearley House North Luddenden Foot Halifax West Yorkshire HX2 6HS
24 May 2012 CH01 Director's details changed for Miss Kathryn Joanne Dakers on 24 May 2012
24 May 2012 CH01 Director's details changed for Miss Kathryn Joanne Dakers on 24 May 2012