CARBONARIUS2 LIMITED

08136526
1B THE DAIRY CREWE HALL FARM OLD PARK ROAD CREWE CW1 5UE

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2024 officers Termination of appointment of director (David Pike) 1 Buy now
15 Apr 2024 officers Termination of appointment of director (David Alexander Nairn) 1 Buy now
07 Mar 2024 accounts Annual Accounts 3 Buy now
04 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 3 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 3 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 3 Buy now
31 Jul 2020 accounts Annual Accounts 3 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
19 Dec 2018 officers Termination of appointment of director (Elizabeth Ann Watkins) 1 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 officers Change of particulars for director (Mr Ian Charles Brooking) 2 Buy now
24 Oct 2017 accounts Annual Accounts 2 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2017 accounts Annual Accounts 4 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jul 2016 officers Termination of appointment of director (James Peter Samworth) 1 Buy now
04 Jul 2016 officers Appointment of director (Mrs Elizabeth Ann Watkins) 2 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
06 Aug 2015 officers Change of particulars for director (Mr Ian Charles Brooking) 2 Buy now
14 Jul 2015 annual-return Annual Return 5 Buy now
07 Nov 2014 accounts Annual Accounts 3 Buy now
29 Jul 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 2 Buy now
01 Oct 2013 officers Change of particulars for director (Mr Ian Charles Brooking) 2 Buy now
05 Aug 2013 annual-return Annual Return 5 Buy now
20 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Dec 2012 capital Return of Allotment of shares 4 Buy now
20 Dec 2012 resolution Resolution 1 Buy now
13 Dec 2012 officers Appointment of director (Mr James Peter Samworth) 2 Buy now
13 Dec 2012 officers Appointment of director (Mr David Alexander Nairn) 2 Buy now
12 Dec 2012 officers Appointment of director (Mr David Pike) 2 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2012 incorporation Incorporation Company 7 Buy now