C4 CARBIDES LIMITED: Filings - Page 3
Overview
Company Name | C4 CARBIDES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01902912 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for C4 CARBIDES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Peter John Nicolson on Sep 26, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Peter Cumberland on Sep 26, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kevin Robert Ball on Sep 26, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Kevin Ball as a person with significant control on Sep 26, 2019 | 2 pages | PSC04 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 30, 2019 with updates | 12 pages | CS01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Registration of charge 019029120004, created on Apr 25, 2019 | 23 pages | MR01 | ||||||||||
Confirmation statement made on Jun 30, 2018 with updates | 12 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2017 with updates | 12 pages | CS01 | ||||||||||
| ||||||||||||
Change of details for Mr Paul Duggan as a person with significant control on Jun 28, 2017 | 2 pages | PSC04 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Director's details changed for Peter John Nicolson on Sep 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Duggan on Sep 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Peter Cumberland on Sep 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kevin Robert Ball on Sep 01, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Kevin Robert Ball on Sep 01, 2016 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 16 pages | CS01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Gavin Crick as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
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