- Company Overview for CARLTON MANUFACTURING LTD (07657368)
- Filing history for CARLTON MANUFACTURING LTD (07657368)
- People for CARLTON MANUFACTURING LTD (07657368)
- Charges for CARLTON MANUFACTURING LTD (07657368)
- More for CARLTON MANUFACTURING LTD (07657368)
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 Apr 2018 | CH01 | Director's details changed for Mr. Lawrence Dale on 12 April 2018 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
12 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
14 Nov 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
26 Aug 2015 | AUD | Auditor's resignation | |
25 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2015 | SH10 | Particulars of variation of rights attached to shares | |
19 Aug 2015 | SH08 | Change of share class name or designation | |
19 Aug 2015 | SH02 | Sub-division of shares on 17 July 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Jonathon Paul Sowton as a director on 17 July 2015 | |
11 Aug 2015 | CH01 | Director's details changed for Mr. Anthony O'sullivan on 11 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from Unit 3 Davey Road Fields End Business Park Thurnscoe Rotherham S63 0JF to Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT on 10 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Gary Sheard as a director on 17 July 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Max Austin Smith as a director on 17 July 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Guy Robert Smith as a director on 17 July 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Christopher Stanley Blaxall as a director on 17 July 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr. Lawrence Dale as a director on 17 July 2015 | |
10 Aug 2015 | AP04 | Appointment of Grafton Group Secretarial Services Limited as a secretary on 17 July 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr. Anthony O'sullivan as a director on 17 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
01 Nov 2014 | TM01 | Termination of appointment of David Martin Best as a director on 29 October 2014 | |
30 Oct 2014 | AP01 | Appointment of Dr Gary Sheard as a director on 29 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |