C4 CARBIDES LIMITED

01902912
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT

Documents

Documents
Date Category Description Pages
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 accounts Annual Accounts 25 Buy now
05 Aug 2023 accounts Annual Accounts 26 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 officers Appointment of director (Christine Delisle) 2 Buy now
14 Apr 2023 officers Termination of appointment of director (Ty Staviski) 1 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With Updates 15 Buy now
20 Jun 2022 annual-return Annual Return 33 Buy now
20 Jun 2022 annual-return Annual Return 31 Buy now
06 Jun 2022 annual-return Annual Return 30 Buy now
06 Jun 2022 annual-return Annual Return 30 Buy now
06 Jun 2022 annual-return Annual Return 30 Buy now
06 Jun 2022 annual-return Annual Return 30 Buy now
06 Jun 2022 annual-return Annual Return 30 Buy now
06 Jun 2022 annual-return Annual Return 29 Buy now
02 May 2022 accounts Annual Accounts 28 Buy now
28 Apr 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 15 Buy now
28 Apr 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 15 Buy now
28 Apr 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 15 Buy now
28 Apr 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 15 Buy now
28 Apr 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 14 Buy now
28 Apr 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 14 Buy now
29 Mar 2022 officers Change of particulars for director (Ty Staviski) 2 Buy now
14 Jan 2022 incorporation Memorandum Articles 18 Buy now
14 Jan 2022 resolution Resolution 1 Buy now
13 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jan 2022 officers Termination of appointment of director (Peter John Nicolson) 1 Buy now
12 Jan 2022 officers Termination of appointment of secretary (Kevin Robert Ball) 1 Buy now
12 Jan 2022 officers Termination of appointment of director (Kevin Robert Ball) 1 Buy now
12 Jan 2022 officers Termination of appointment of director (Paul Duggan) 1 Buy now
12 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2022 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
12 Jan 2022 officers Appointment of director (Frank Chi Chung Chan) 2 Buy now
12 Jan 2022 officers Appointment of director (Ty Staviski) 2 Buy now
05 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jan 2022 resolution Resolution 3 Buy now
22 Dec 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
08 Nov 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With Updates 12 Buy now
29 Jun 2021 accounts Annual Accounts 28 Buy now
04 Jan 2021 officers Termination of appointment of director (John Peter Cumberland) 1 Buy now
20 Oct 2020 officers Termination of appointment of director (Gavin Crick) 1 Buy now
08 Oct 2020 resolution Resolution 1 Buy now
08 Oct 2020 incorporation Memorandum Articles 15 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With Updates 12 Buy now
01 Jul 2020 accounts Annual Accounts 26 Buy now
26 Sep 2019 officers Change of particulars for director (Peter John Nicolson) 2 Buy now
26 Sep 2019 officers Change of particulars for director (Mr John Peter Cumberland) 2 Buy now
26 Sep 2019 officers Change of particulars for director (Mr Kevin Robert Ball) 2 Buy now
26 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With Updates 12 Buy now
11 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2019 accounts Annual Accounts 24 Buy now
30 Apr 2019 mortgage Registration of a charge 23 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
11 May 2018 accounts Annual Accounts 17 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
28 Jun 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2017 accounts Annual Accounts 17 Buy now
14 Sep 2016 officers Change of particulars for director (Peter John Nicolson) 2 Buy now
12 Sep 2016 officers Change of particulars for director (Mr Paul Duggan) 2 Buy now
12 Sep 2016 officers Change of particulars for director (Mr John Peter Cumberland) 2 Buy now
12 Sep 2016 officers Change of particulars for director (Mr Kevin Robert Ball) 2 Buy now
12 Sep 2016 officers Change of particulars for secretary (Mr Kevin Robert Ball) 1 Buy now
25 Jul 2016 accounts Annual Accounts 26 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 16 Buy now
28 Jul 2015 annual-return Annual Return 14 Buy now
10 Jul 2015 officers Appointment of director (Mr Gavin Crick) 2 Buy now
10 Jun 2015 accounts Annual Accounts 20 Buy now
22 Jul 2014 annual-return Annual Return 14 Buy now
16 Jun 2014 accounts Annual Accounts 6 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
24 Jul 2013 annual-return Annual Return 14 Buy now
04 Oct 2012 accounts Annual Accounts 6 Buy now
10 Jul 2012 annual-return Annual Return 15 Buy now
22 Aug 2011 annual-return Annual Return 15 Buy now
01 Aug 2011 accounts Annual Accounts 6 Buy now
03 Aug 2010 annual-return Annual Return 15 Buy now
02 Aug 2010 officers Change of particulars for director (Mr Paul Duggan) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Peter John Nicolson) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Kevin Robert Ball) 2 Buy now
10 Jun 2010 accounts Annual Accounts 6 Buy now
07 Oct 2009 accounts Annual Accounts 6 Buy now
08 Sep 2009 annual-return Return made up to 30/06/09; full list of members 42 Buy now
10 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
04 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
26 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
08 Oct 2008 accounts Annual Accounts 6 Buy now
20 Aug 2008 annual-return Return made up to 30/06/08; no change of members 8 Buy now
21 Feb 2008 officers New director appointed 2 Buy now
01 Nov 2007 accounts Annual Accounts 6 Buy now
15 Oct 2007 officers Director resigned 1 Buy now
01 Aug 2007 annual-return Return made up to 30/06/07; full list of members 11 Buy now
25 Oct 2006 accounts Annual Accounts 26 Buy now