Advanced company searchLink opens in new window

CARILLION-BREATHE LIMITED

Company number 08404799

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)
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
01 Jun 2016 AP01 Appointment of Clive Barry Moorman as a director on 1 June 2016
01 Jun 2016 TM01 Termination of appointment of Kevin Jolly as a director on 1 June 2016
02 Mar 2016 CH01 Director's details changed for Kevin Jolly on 2 March 2016
15 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
28 Nov 2015 AA Full accounts made up to 31 December 2014
19 Oct 2015 CH01 Director's details changed for Martyn Hywel Phillips on 19 October 2015
16 Oct 2015 CH01 Director's details changed for Mr Philip Ernest Shepley on 16 October 2015
20 Mar 2015 CH03 Secretary's details changed for Alison Margaret Shepley on 17 March 2015
09 Mar 2015 CH03 Secretary's details changed for Timothy Francis George on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
19 Dec 2014 AUD Auditor's resignation
19 Dec 2014 AUD Auditor's resignation
07 Oct 2014 AA Full accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
04 Mar 2013 SH01 Statement of capital following an allotment of shares on 25 February 2013
  • GBP 1,000
01 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Feb 2013 SH01 Statement of capital following an allotment of shares on 25 February 2013
  • GBP 500
26 Feb 2013 AP03 Appointment of Alison Margaret Shepley as a secretary
26 Feb 2013 AP01 Appointment of Colin Jordan Rabnett as a director
26 Feb 2013 TM01 Termination of appointment of Timothy George as a director