- 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) |
---|---|---|---|
21 May 2012 | CH01 | Director's details changed for Jenna Louise Hooson on 21 May 2012 | |
21 May 2012 | CH01 | Director's details changed for Jenna Louise Hooson on 21 May 2012 | |
18 May 2012 | CH01 | Director's details changed for Ms Jane Suzanne Hurn on 17 May 2012 | |
03 Feb 2012 | AP01 | Appointment of Jane Suzanne Hurn as a director | |
23 Jan 2012 | TM01 | Termination of appointment of Jason Elliott as a director | |
11 Jan 2012 | AP01 | Appointment of Jenna Louise Hooson as a director | |
11 Jan 2012 | AD01 | Registered office address changed from Unit 3B Beehive Mills Hebden Bridge West Yorkshire HX7 6HJ on 11 January 2012 | |
15 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
06 Jun 2011 | CH01 | Director's details changed for Miss Kathryn Joanne Dakers on 6 June 2011 | |
06 Jun 2011 | CH01 | Director's details changed for Mr Jason Ridley Elliott on 6 June 2011 | |
09 Aug 2010 | AD01 | Registered office address changed from Brearley House North Luddenden Foot Halifax West Yorkshire HX2 6HS on 9 August 2010 | |
09 Jul 2010 | TM02 | Termination of appointment of Ian O'leary as a secretary | |
21 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
18 Jun 2010 | AD01 | Registered office address changed from Brearley House North Luddenden Foot Halifax West Yorkshire HX2 6HS on 18 June 2010 | |
18 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
18 Jun 2010 | AD02 | Register inspection address has been changed | |
17 Jun 2010 | CH01 | Director's details changed for Mr Jason Ridley Elliott on 31 December 2009 | |
17 Jun 2010 | CH03 | Secretary's details changed for Mr Ian O'leary on 31 December 2009 | |
17 Jun 2010 | CH01 | Director's details changed for Miss Kathryn Joanne Dakers on 31 December 2009 | |
27 May 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 | |
23 Feb 2010 | AD01 | Registered office address changed from Brook House 6 Farriers Fold Haxey DN9 2GF United Kingdom on 23 February 2010 | |
12 May 2009 | NEWINC | Incorporation |