CARBON NUMBERS LIMITED

08208990
LANSWOODPARK BUSINESS CENTRE BROOMFIELD ROAD, ELMSTEAD MARKET COLCHESTER ESSEX CO7 7FD

Documents

Documents
Date Category Description Pages
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 9 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 11 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2021 accounts Annual Accounts 12 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2020 accounts Annual Accounts 13 Buy now
04 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2020 capital Return of Allotment of shares 5 Buy now
20 Nov 2020 incorporation Memorandum Articles 22 Buy now
20 Nov 2020 resolution Resolution 3 Buy now
20 Nov 2020 capital Notice of name or other designation of class of shares 2 Buy now
20 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2020 officers Change of particulars for director (Mrs Caroline Louise Fright) 2 Buy now
09 Dec 2019 accounts Annual Accounts 12 Buy now
06 Nov 2019 capital Second Filing Capital Allotment Shares 8 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Oct 2019 capital Second Filing Capital Allotment Shares 8 Buy now
21 May 2019 capital Return of Allotment of shares 6 Buy now
25 Apr 2019 resolution Resolution 24 Buy now
21 Dec 2018 accounts Annual Accounts 13 Buy now
26 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2018 officers Change of particulars for director (Mr Neil Grant Fright) 2 Buy now
24 Sep 2018 officers Change of particulars for director (Mrs Caroline Louise Fright) 2 Buy now
05 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
15 Dec 2017 accounts Annual Accounts 10 Buy now
20 Oct 2017 officers Termination of appointment of director (David Paul Barrow) 2 Buy now
23 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2016 accounts Annual Accounts 10 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 officers Appointment of secretary (Mrs Caroline Louise Fright) 2 Buy now
14 Sep 2016 officers Termination of appointment of secretary (David Paul Barrow) 1 Buy now
31 Mar 2016 officers Change of particulars for director (Mr Neil Grant Fright) 2 Buy now
31 Mar 2016 officers Change of particulars for director (Mr David Wilson Taylor) 2 Buy now
31 Mar 2016 officers Change of particulars for secretary (Mr David Paul Barrow) 1 Buy now
12 Jan 2016 capital Notice of name or other designation of class of shares 2 Buy now
12 Jan 2016 resolution Resolution 21 Buy now
24 Dec 2015 mortgage Registration of a charge 5 Buy now
22 Dec 2015 accounts Annual Accounts 11 Buy now
28 Oct 2015 annual-return Annual Return 8 Buy now
25 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Sep 2014 annual-return Annual Return 8 Buy now
01 Aug 2014 resolution Resolution 21 Buy now
17 Mar 2014 accounts Annual Accounts 4 Buy now
11 Sep 2013 annual-return Annual Return 7 Buy now
11 Sep 2013 officers Change of particulars for director (Mr Neil Fright) 2 Buy now
04 Jul 2013 officers Appointment of director (Mr Neil Fright) 2 Buy now
04 Jul 2013 officers Appointment of director (Mr David Paul Barrow) 2 Buy now
25 Jun 2013 officers Appointment of director (Mr David Wilson Taylor) 2 Buy now
25 Jun 2013 officers Appointment of secretary (Mr David Paul Barrow) 2 Buy now
11 Sep 2012 incorporation Incorporation Company 22 Buy now