Advanced company searchLink opens in new window

CABOT ACTIVATED CARBON HOLDINGS UK LIMITED

Company number 08133730

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)
26 Oct 2017 TM02 Termination of appointment of Sharon Henshaw as a secretary on 26 October 2017
26 Oct 2017 AP03 Appointment of Mr. Richard Maurice O'brien as a secretary on 26 October 2017
10 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
07 Jul 2017 AA Full accounts made up to 30 September 2016
19 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
05 Jul 2016 AA Full accounts made up to 30 September 2015
14 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • USD 50,300
03 Jul 2015 AA Full accounts made up to 30 September 2014
16 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • USD 50,300
16 Jul 2014 CH01 Director's details changed for Mrs Sharon Henshaw on 11 April 2014
16 Jul 2014 TM02 Termination of appointment of Sharon Henshaw Russell as a secretary on 11 July 2013
17 Apr 2014 AP01 Appointment of Mr. James Patrick Kelly as a director
16 Apr 2014 TM01 Termination of appointment of Brian Berube as a director
16 Apr 2014 AP01 Appointment of Mrs Sharon Ann Henshaw as a director
11 Apr 2014 AA Full accounts made up to 30 September 2013
17 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 28/02/2013.
17 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 28/09/2012.
31 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 Jul 2013 AP03 Appointment of Mrs Sharon Henshaw as a secretary
18 Jul 2013 AP03 Appointment of Sharon Henshaw Russell as a secretary
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • USD 50,300
  • ANNOTATION A second filed SH01 was registered on 17/03/2014.
18 Oct 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/07/2012
17 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • USD 50,200
  • ANNOTATION A second filed SH01 was registered on 17/03/2014.
30 Aug 2012 AD01 Registered office address changed from Care of Sully Moors Road Sully Penarth Vale of Glamorgan CF64 5RP United Kingdom on 30 August 2012
14 Aug 2012 SH01 Statement of capital following an allotment of shares on 27 July 2012
  • USD 50,100
  • ANNOTATION A second filed SH01 was registered on 18/10/2012