- Company Overview for LOW CARBON PRODUCTS LIMITED (06903105)
- Filing history for LOW CARBON PRODUCTS LIMITED (06903105)
- People for LOW CARBON PRODUCTS LIMITED (06903105)
- More for LOW CARBON PRODUCTS LIMITED (06903105)
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
|
|
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
|
|
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
|
|
18 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
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
|
|
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 |