Advanced company searchLink opens in new window

CARB'N-OFF LIMITED

Company number 07330066

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)
12 Sep 2018 RP04AR01 Second filing of the annual return made up to 29 July 2015
12 Sep 2018 RP04AR01 Second filing of the annual return made up to 29 July 2014
12 Sep 2018 RP04AR01 Second filing of the annual return made up to 29 July 2013
12 Sep 2018 RP04AR01 Second filing of the annual return made up to 29 July 2012
12 Sep 2018 RP04AR01 Second filing of the annual return made up to 29 July 2011
14 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 29/07/2017
14 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 29/07/2016
09 Aug 2018 CS01 29/07/18 Statement of Capital gbp 10.00
  • ANNOTATION Clarification a second filed CS01 (sic code, Statement of capital and shareholder information change) was registered on 25/09/2018.
09 Aug 2018 CH01 Director's details changed for Mr Paul David Page on 1 August 2017
23 Jul 2018 SH02 Sub-division of shares on 29 July 2011
20 Jul 2018 PSC04 Change of details for Mr Paul Page as a person with significant control on 20 July 2018
20 Jul 2018 CH01 Director's details changed for Mr Paul David Page on 20 July 2018
20 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
24 May 2018 AD01 Registered office address changed from 24 Quartz Close Wokingham RG41 3TS to Suite 6 Bulldog House London Road Twyford Berkshire RG10 9EU on 24 May 2018
02 Sep 2017 CS01 Confirmation statement made on 29 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 ( sic code change, statement of capial change, trading status and shareholder information change) was registered on 14/08/2018.
01 Sep 2017 TM01 Termination of appointment of Russell Page as a director on 7 April 2017
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (sic Code change, statement of capital change, trading status and shareholder information change) was registered on 14/08/2018.
11 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 11
  • ANNOTATION Clarification a second filed AR01 was registered on 12/09/2018
18 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 11
  • ANNOTATION Clarification a second filed AR01 was registered on 12/09/2018
15 Mar 2014 MR01 Registration of charge 073300660002
05 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013