CARLISLE FLUID TECHNOLOGIES UK LIMITED
Company number 07656273
- Company Overview for CARLISLE FLUID TECHNOLOGIES UK LIMITED (07656273)
- Filing history for CARLISLE FLUID TECHNOLOGIES UK LIMITED (07656273)
- People for CARLISLE FLUID TECHNOLOGIES UK LIMITED (07656273)
- Charges for CARLISLE FLUID TECHNOLOGIES UK LIMITED (07656273)
- More for CARLISLE FLUID TECHNOLOGIES UK LIMITED (07656273)
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) |
---|---|---|---|
20 Dec 2016 | AP01 | Appointment of David Gavin Smith as a director on 31 October 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Ringwood Road Bournemouth Dorset BH11 9LH on 20 December 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
08 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH01 | Director's details changed for Mr Michael L Roberson on 3 July 2015 | |
22 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
28 Apr 2015 | AP01 | Appointment of Mr Michael L Roberson as a director on 27 March 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Steven J Ford as a director on 27 March 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of James Alphonse Graner as a director on 1 April 2015 | |
15 Apr 2015 | TM02 | Termination of appointment of Ludgate Secretarial Services Limited as a secretary on 1 April 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Karen Park Gallivan as a director on 1 April 2015 | |
02 Mar 2015 | SH20 | Statement by Directors | |
02 Mar 2015 | SH19 |
Statement of capital on 2 March 2015
|
|
02 Mar 2015 | CAP-SS | Solvency Statement dated 19/02/15 | |
02 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
08 May 2014 | SH20 | Statement by directors | |
08 May 2014 | SH19 |
Statement of capital on 8 May 2014
|
|
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
08 May 2014 | CAP-SS | Solvency statement dated 06/05/14 | |
02 Oct 2013 | AA | Full accounts made up to 28 December 2012 | |
02 Jul 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 |