- Company Overview for CARYSIL BRASSWARE LIMITED (08259643)
- Filing history for CARYSIL BRASSWARE LIMITED (08259643)
- People for CARYSIL BRASSWARE LIMITED (08259643)
- Charges for CARYSIL BRASSWARE LIMITED (08259643)
- More for CARYSIL BRASSWARE LIMITED (08259643)
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 2021 | MR01 | Registration of charge 082596430003, created on 9 July 2021 | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
08 Nov 2019 | CH01 | Director's details changed for Mr Stuart Greenwood on 1 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from 20 Whitecliffe Road Cleckheaton West Yorkshire BD19 3NU England to 20 Whitcliffe Road Cleckheaton BD19 3NU on 8 November 2019 | |
14 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Jul 2019 | AD01 | Registered office address changed from Springwood 145/147 Whitechapel Road Cleckheaton West Yorkshire BD19 6HW to 20 Whitecliffe Road Cleckheaton West Yorkshire BD19 3NU on 12 July 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
24 Oct 2017 | MR01 | Registration of charge 082596430002, created on 20 October 2017 | |
22 Sep 2017 | MR04 | Satisfaction of charge 082596430001 in full | |
21 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
26 Jul 2013 | MR01 | Registration of charge 082596430001 | |
14 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 24 January 2013
|
|
24 Jan 2013 | AP01 | Appointment of Mrs Zoe Greenwood as a director |