Advanced company searchLink opens in new window

CARLTON MANUFACTURING LTD

Company number 07657368

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 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
  • GBP 100,257.9
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 17/07/2015
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
  • GBP 100,257.9
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