- Company Overview for CARBON NUMBERS LIMITED (08208990)
- Filing history for CARBON NUMBERS LIMITED (08208990)
- People for CARBON NUMBERS LIMITED (08208990)
- Charges for CARBON NUMBERS LIMITED (08208990)
- More for CARBON NUMBERS LIMITED (08208990)
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 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Sep 2018 | PSC04 | Change of details for Mr David Wilson Taylor as a person with significant control on 30 June 2016 | |
26 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
24 Sep 2018 | PSC04 | Change of details for Mr David Wilson Taylor as a person with significant control on 19 September 2017 | |
24 Sep 2018 | CH01 | Director's details changed for Mr Neil Grant Fright on 19 September 2017 | |
24 Sep 2018 | CH01 | Director's details changed for Mrs Caroline Louise Fright on 19 September 2017 | |
05 Jan 2018 | PSC04 | Change of details for Mr David Wilson Taylor as a person with significant control on 19 September 2017 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of David Paul Barrow as a director on 19 September 2017 | |
23 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
14 Sep 2016 | AP03 | Appointment of Mrs Caroline Louise Fright as a secretary on 6 July 2016 | |
14 Sep 2016 | TM02 | Termination of appointment of David Paul Barrow as a secretary on 6 July 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Neil Grant Fright on 31 March 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mr David Wilson Taylor on 31 March 2016 | |
31 Mar 2016 | CH03 | Secretary's details changed for Mr David Paul Barrow on 31 March 2016 | |
12 Jan 2016 | SH08 | Change of share class name or designation | |
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2015 | MR01 | Registration of charge 082089900001, created on 18 December 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
25 Mar 2015 | AD01 | Registered office address changed from Mistletoe Corner 4 Oatlands Elmstead Market Colchester Essex CO7 7EN to Lanswoodpark Business Centre Broomfield Road, Elmstead Market Colchester Essex CO7 7FD on 25 March 2015 | |
23 Jan 2015 | AA01 | Current accounting period extended from 30 September 2014 to 31 March 2015 | |
19 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|