Advanced company searchLink opens in new window

CARRON ENERGY LIMITED

Company number 06937966

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)
09 Apr 2013 AD01 Registered office address changed from Ground Floor Tuscan House 5 Beck Court Cardiff Gate Business Park Cardiff CF23 8RP on 9 April 2013
05 Feb 2013 AA Accounts for a small company made up to 31 March 2012
29 Nov 2012 MG01 Duplicate mortgage certificatecharge no:1
27 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a small company made up to 31 March 2011
19 Aug 2011 AP03 Appointment of Karen Paget as a secretary
19 Aug 2011 TM02 Termination of appointment of Alexander Lambie as a secretary
24 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
01 Apr 2011 TM02 Termination of appointment of Melanie Kincaid as a secretary
01 Apr 2011 AP03 Appointment of Alexander Scott Lambie as a secretary
01 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2011 AP01 Appointment of Alastair Douglas Fraser as a director
18 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2010 CH03 Secretary's details changed for Mrs Melanie Jane Kincaid Manuel on 8 September 2010
27 Jul 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jul 2010 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 100
24 Jun 2010 AD04 Register(s) moved to registered office address
21 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
10 Feb 2010 AP01 Appointment of Peter John Trussler as a director
04 Feb 2010 CC04 Statement of company's objects
04 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Feb 2010 AP01 Appointment of Matthew Tucker as a director
10 Dec 2009 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX on 10 December 2009