Advanced company searchLink opens in new window

CARBON CHAIN LTD

Company number 06715922

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)
28 Jul 2017 AD01 Registered office address changed from 8 Russell Road Ipswich IP1 2BX England to 2 Friars Bridge Road Ipswich IP1 1RR on 28 July 2017
08 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2016 TM01 Termination of appointment of Robert Glen Reeves as a director on 11 November 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
18 Aug 2016 AA Audit exemption subsidiary accounts made up to 31 March 2016
18 Aug 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
19 Jul 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
19 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
27 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
04 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dir auth where a conflict interests of company 22/02/2016
24 Feb 2016 AP01 Appointment of Mr Duncan Stewart Johnson as a director on 22 February 2016
24 Feb 2016 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
24 Feb 2016 AD01 Registered office address changed from 3 Woodhouse Business Centre Coach Road, Great Horkesley Colchester Essex CO6 4BB to 8 Russell Road Ipswich IP1 2BX on 24 February 2016
24 Feb 2016 AP01 Appointment of Mrs Sarah Louise Cossey as a director on 22 February 2016
24 Feb 2016 AP03 Appointment of Mrs Sarah Louise Cossey as a secretary on 22 February 2016
24 Feb 2016 AP01 Appointment of Mr Matthew James Self as a director on 22 February 2016
24 Feb 2016 AP01 Appointment of Mr Andrew Richard Rowe as a director on 22 February 2016
24 Feb 2016 TM02 Termination of appointment of Rebecca Emily Reeves as a secretary on 22 February 2016
24 Feb 2016 MR04 Satisfaction of charge 067159220001 in full
16 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
30 Jan 2015 AA Accounts for a dormant company made up to 31 October 2014
29 Jan 2015 AD01 Registered office address changed from C/O Woodhouse Business Centre Unit 4 Woodhouse Lane Great Horkesley Colchester CO6 4BB to 3 Woodhouse Business Centre Coach Road, Great Horkesley Colchester Essex CO6 4BB on 29 January 2015
08 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
14 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
04 Aug 2014 MR01 Registration of charge 067159220001, created on 30 July 2014