CARCLO ZEPHYR LIMITED

00931252
47 WATES WAY MITCHAM SURREY CR4 4HR

Documents

Documents
Date Category Description Pages
22 Oct 2024 accounts Annual Accounts 4 Buy now
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2023 officers Termination of appointment of director (David Michael Bedford) 1 Buy now
24 Aug 2023 officers Appointment of director (Mr Eric George Hutchinson) 2 Buy now
07 Aug 2023 resolution Resolution 1 Buy now
07 Aug 2023 incorporation Memorandum Articles 37 Buy now
28 Jul 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Jun 2023 officers Termination of appointment of secretary (Angela Wakes) 1 Buy now
22 May 2023 officers Termination of appointment of director (Lee George Westgarth) 1 Buy now
18 May 2023 accounts Annual Accounts 4 Buy now
21 Nov 2022 officers Appointment of director (Mr David Michael Bedford) 2 Buy now
09 Nov 2022 officers Termination of appointment of director (Nicholas Ian Burgess Sanders) 1 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Aug 2022 accounts Annual Accounts 4 Buy now
17 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Oct 2021 accounts Annual Accounts 4 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 4 Buy now
21 Dec 2020 officers Appointment of director (Mr Nicholas Ian Burgess Sanders) 2 Buy now
21 Dec 2020 officers Termination of appointment of director (Matthew Nicholas Durkin-Jones) 1 Buy now
21 Oct 2020 officers Change of particulars for director (Mr Matthew Nicholas Durkin-Jones) 2 Buy now
21 Oct 2020 officers Change of particulars for director (Mr Lee George Westgarth) 2 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 officers Appointment of director (Mr Matthew Nicholas Durkin-Jones) 2 Buy now
12 Feb 2020 officers Termination of appointment of director (Angela Wakes) 1 Buy now
06 Jan 2020 officers Appointment of director (Mrs Angela Wakes) 2 Buy now
05 Jan 2020 accounts Annual Accounts 13 Buy now
03 Jan 2020 officers Termination of appointment of director (Christopher John Malley) 1 Buy now
07 Oct 2019 officers Appointment of secretary (Mrs Angela Wakes) 2 Buy now
04 Oct 2019 officers Termination of appointment of secretary (Richard Andrew Cole) 1 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 officers Appointment of director (Lee George Westgarth) 2 Buy now
04 Sep 2019 officers Termination of appointment of director (Richard John Ottaway) 1 Buy now
02 Sep 2019 officers Appointment of secretary (Richard Andrew Cole) 2 Buy now
02 Sep 2019 officers Termination of appointment of secretary (Richard John Ottaway) 1 Buy now
23 Dec 2018 accounts Annual Accounts 14 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 officers Termination of appointment of director (Robert James Brooksbank) 1 Buy now
29 Dec 2017 accounts Annual Accounts 15 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2017 accounts Annual Accounts 19 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2016 accounts Annual Accounts 18 Buy now
05 Oct 2015 annual-return Annual Return 4 Buy now
05 Oct 2015 officers Termination of appointment of secretary (Eric Cook) 1 Buy now
22 Apr 2015 officers Appointment of secretary (Richard John Ottaway) 3 Buy now
22 Apr 2015 officers Appointment of director (Mr Richard John Ottaway) 3 Buy now
07 Jan 2015 accounts Annual Accounts 21 Buy now
08 Oct 2014 annual-return Annual Return 5 Buy now
08 Oct 2014 officers Termination of appointment of director (Bryn Pritchard) 1 Buy now
07 May 2014 change-of-name Certificate Change Of Name Company 2 Buy now
07 May 2014 change-of-name Change Of Name Notice 2 Buy now
31 Dec 2013 accounts Annual Accounts 21 Buy now
07 Oct 2013 annual-return Annual Return 6 Buy now
10 May 2013 officers Appointment of director (Christopher John Malley) 3 Buy now
28 Mar 2013 officers Termination of appointment of director (Ian Williamson) 1 Buy now
06 Jan 2013 accounts Annual Accounts 20 Buy now
03 Oct 2012 annual-return Annual Return 6 Buy now
29 Dec 2011 accounts Annual Accounts 20 Buy now
29 Sep 2011 annual-return Annual Return 6 Buy now
26 Oct 2010 accounts Annual Accounts 20 Buy now
16 Sep 2010 annual-return Annual Return 6 Buy now
16 Sep 2010 officers Change of particulars for director (Bryn Pritchard) 2 Buy now
28 Jan 2010 accounts Annual Accounts 19 Buy now
02 Oct 2009 annual-return Return made up to 13/09/09; full list of members 4 Buy now
06 Feb 2009 accounts Annual Accounts 19 Buy now
15 Sep 2008 annual-return Return made up to 13/09/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 19 Buy now
09 Oct 2007 annual-return Return made up to 13/09/07; full list of members 3 Buy now
09 Oct 2007 address Registered office changed on 09/10/07 from: prospect mills prospect road cleckheaton BD19 3BL 1 Buy now
09 Oct 2007 address Location of register of members 1 Buy now
09 Oct 2007 address Location of debenture register 1 Buy now
09 Oct 2007 officers Director's particulars changed 1 Buy now
05 Feb 2007 accounts Annual Accounts 19 Buy now
17 Oct 2006 annual-return Return made up to 13/09/06; full list of members 7 Buy now
29 Dec 2005 auditors Auditors Resignation Company 1 Buy now
29 Dec 2005 accounts Annual Accounts 18 Buy now
05 Oct 2005 annual-return Return made up to 13/09/05; full list of members 7 Buy now
04 Feb 2005 accounts Annual Accounts 19 Buy now
04 Oct 2004 annual-return Return made up to 13/09/04; full list of members 7 Buy now
02 Aug 2004 capital Certificate Capital Cancellation Share Premium Account 1 Buy now
31 Jul 2004 capital Reduction of iss capital and minute (oc) £ ic 1300000/ 848000 2 Buy now
07 Jul 2004 resolution Resolution 1 Buy now
21 Apr 2004 officers Director resigned 1 Buy now
13 Apr 2004 officers New director appointed 2 Buy now
13 Mar 2004 officers Director resigned 1 Buy now
02 Feb 2004 accounts Annual Accounts 19 Buy now
22 Sep 2003 annual-return Return made up to 13/09/03; full list of members 8 Buy now
06 Feb 2003 accounts Annual Accounts 19 Buy now
09 Dec 2002 officers New secretary appointed 2 Buy now
09 Dec 2002 officers Secretary resigned 1 Buy now
10 Oct 2002 annual-return Return made up to 13/09/02; full list of members 8 Buy now
25 Jan 2002 accounts Annual Accounts 15 Buy now
02 Nov 2001 annual-return Return made up to 13/09/01; full list of members 7 Buy now
09 Aug 2001 officers Secretary resigned;director resigned 1 Buy now
28 Jul 2001 officers New secretary appointed 2 Buy now