Advanced company searchLink opens in new window

CARCLO TECHNICAL PLASTICS LIMITED

Company number 03088344

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)
20 Aug 2020 MR01 Registration of charge 030883440015, created on 14 August 2020
19 Aug 2020 MR01 Registration of charge 030883440012, created on 14 August 2020
19 Aug 2020 MR01 Registration of charge 030883440014, created on 14 August 2020
19 Aug 2020 MR01 Registration of charge 030883440013, created on 14 August 2020
23 Mar 2020 AA Full accounts made up to 31 March 2019
03 Jan 2020 TM01 Termination of appointment of Christopher John Malley as a director on 31 December 2019
03 Jan 2020 AP01 Appointment of Mr Simon Antony Cooper Collins as a director on 31 December 2019
04 Oct 2019 AP03 Appointment of Mrs Angela Wakes as a secretary on 4 October 2019
04 Oct 2019 TM02 Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019
03 Oct 2019 CH01 Director's details changed for Patrick Nigel Ward on 3 October 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
29 Jul 2019 AP03 Appointment of Mr Richard Andrew Cole as a secretary on 29 July 2019
29 Jul 2019 TM02 Termination of appointment of Richard John Ottaway as a secretary on 29 July 2019
29 Jul 2019 TM01 Termination of appointment of Richard John Ottaway as a director on 29 July 2019
21 Dec 2018 AA Full accounts made up to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
03 Apr 2018 TM01 Termination of appointment of Robert James Brooksbank as a director on 31 March 2018
28 Dec 2017 AA Full accounts made up to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
03 Apr 2017 SH19 Statement of capital on 3 April 2017
  • GBP 1,000,001
03 Apr 2017 SH20 Statement by Directors
03 Apr 2017 CAP-SS Solvency Statement dated 23/03/17
03 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 1,484,897
03 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £484897 23/03/2017