C4 CARBIDES LIMITED: Filings - Page 3

  • Overview

    Company NameC4 CARBIDES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01902912
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for C4 CARBIDES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Peter John Nicolson on Sep 26, 2019

    2 pagesCH01

    Director's details changed for Mr John Peter Cumberland on Sep 26, 2019

    2 pagesCH01

    Director's details changed for Mr Kevin Robert Ball on Sep 26, 2019

    2 pagesCH01

    Change of details for Mr Kevin Ball as a person with significant control on Sep 26, 2019

    2 pagesPSC04

    Registered office address changed from , . International House, Willie Snaith Road, Newmarket, England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Sep 26, 2019

    1 pagesAD01

    Registered office address changed from , 9 Nuffield Road, Cambridge, Cambridgeshire, CB4 1TF to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Sep 26, 2019

    1 pagesAD01

    Confirmation statement made on Jun 30, 2019 with updates

    12 pagesCS01
    Annotations
    DateAnnotation
    Apr 28, 2022Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28.042022.

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Registration of charge 019029120004, created on Apr 25, 2019

    23 pagesMR01

    Confirmation statement made on Jun 30, 2018 with updates

    12 pagesCS01
    Annotations
    DateAnnotation
    Apr 28, 2022Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28.042022.

    Accounts for a small company made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Jun 30, 2017 with updates

    12 pagesCS01
    Annotations
    DateAnnotation
    Apr 28, 2022Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28.042022.

    Change of details for Mr Paul Duggan as a person with significant control on Jun 28, 2017

    2 pagesPSC04

    Accounts for a small company made up to Dec 31, 2016

    17 pagesAA

    Director's details changed for Peter John Nicolson on Sep 01, 2016

    2 pagesCH01

    Director's details changed for Mr Paul Duggan on Sep 01, 2016

    2 pagesCH01

    Director's details changed for Mr John Peter Cumberland on Sep 01, 2016

    2 pagesCH01

    Director's details changed for Mr Kevin Robert Ball on Sep 01, 2016

    2 pagesCH01

    Secretary's details changed for Mr Kevin Robert Ball on Sep 01, 2016

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2015

    26 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    16 pagesCS01
    Annotations
    DateAnnotation
    Apr 28, 2022Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28.042022.

    Annual return made up to Jun 30, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 182,000
    SH01
    Annotations
    DateAnnotation
    Jun 07, 2022Replaced A REPLACEMENT AR01 WAS REGISTERED ON 06/06/2022.

    Appointment of Mr Gavin Crick as a director on Jul 01, 2015

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0