Advanced company searchLink opens in new window

CARBON NUMBERS LIMITED

Company number 08208990

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
  • GBP 100