- 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) |
---|---|---|---|
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
15 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
|
|
14 Feb 2014 | AP01 | Appointment of Mr David Martin Best as a director | |
14 Feb 2014 | TM01 | Termination of appointment of Julian Viggars as a director | |
05 Feb 2014 | MR01 | Registration of charge 076573680007 | |
07 Jan 2014 | MR01 | Registration of charge 076573680006 | |
07 Jan 2014 | MR01 | Registration of charge 076573680005 | |
04 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
30 Dec 2013 | MR01 | Registration of charge 076573680004 | |
16 Aug 2013 | AP01 | Appointment of Mr Julian George Viggars as a director | |
16 Aug 2013 | TM01 | Termination of appointment of Heather Roxborough as a director | |
24 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
11 Apr 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
11 Mar 2013 | AD01 | Registered office address changed from Unit 7 Newmillerdam Industrial Park Newmillerdam Wakfield WF2 6QW on 11 March 2013 | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Jan 2013 | SH08 | Change of share class name or designation | |
08 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 20 December 2012
|
|
08 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jul 2012 | AP01 | Appointment of Dr Heather Elaine Roxborough as a director | |
28 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
17 May 2012 | AD01 | Registered office address changed from Unit D4 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS United Kingdom on 17 May 2012 |