Advanced company searchLink opens in new window

CARE GRAPHIC MACHINERY LIMITED

Company number 02060679

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
18 Dec 2023 PSC01 Notification of Dianne Hill as a person with significant control on 8 December 2023
18 Dec 2023 PSC07 Cessation of Grafitec Holdings Ltd as a person with significant control on 7 December 2023
12 Dec 2023 AP01 Appointment of Mrs Dianne Christine Hill as a director on 11 December 2023
31 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 31 July 2016
05 Jul 2023 TM01 Termination of appointment of Anthony Claude Barrett as a director on 4 July 2023
05 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
05 Jul 2023 CH01 Director's details changed for Stephen Hill on 3 July 2023
11 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
12 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
02 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
31 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
31 Jul 2020 PSC07 Cessation of Anthony Claude Barrett as a person with significant control on 7 July 2020
07 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
23 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
23 Jul 2019 CH01 Director's details changed for Stephen Hill on 1 July 2019
23 Jul 2019 CH01 Director's details changed for Mr Anthony Claude Barrett on 1 July 2019
19 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
12 Feb 2019 TM01 Termination of appointment of Vernon David Hill as a director on 31 October 2018
12 Feb 2019 TM02 Termination of appointment of Vernon David Hill as a secretary on 31 October 2018
12 Feb 2019 AD01 Registered office address changed from Green Lane Business Park Warren Road, Featherstone Pontefract West Yorkshire WF7 6EL to 1 Britannia Business Park Britannia Road Goole DN14 6ET on 12 February 2019
27 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-26