Advanced company searchLink opens in new window

M C CARBON LTD

Company number 08117898

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)
14 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 PSC04 Change of details for Mr Timothy Simon Cranmer as a person with significant control on 23 June 2023
24 Jul 2023 CH01 Director's details changed for Mr John Robert Cranmer on 23 June 2023
24 Jul 2023 CH01 Director's details changed for Mr Timothy Simon Cranmer on 23 June 2023
24 Jul 2023 PSC04 Change of details for Mrs Jacqueline Susan Jean Cranmer as a person with significant control on 23 June 2023
24 Jul 2023 CH01 Director's details changed for Mrs Jacqueline Susan Jean Cranmer on 23 June 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
20 Sep 2021 PSC04 Change of details for Mr Timothy Simon Cranmer as a person with significant control on 20 September 2021
20 Sep 2021 PSC04 Change of details for Mrs Jacqueline Susan Jean Cranmer as a person with significant control on 20 September 2021
27 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
15 Jan 2020 CH01 Director's details changed for Mrs Jacqueline Susan Jean Cranmer on 15 January 2020
15 Jan 2020 CH01 Director's details changed for Mr Timothy Simon Cranmer on 15 January 2020
15 Jan 2020 CH01 Director's details changed for Mr John Robert Cranmer on 15 January 2020
15 Jan 2020 AP01 Appointment of Mr John Robert Cranmer as a director on 13 January 2020
15 Jan 2020 AP01 Appointment of Mrs Anna Claire Cranmer as a director on 13 January 2020
20 Dec 2019 CH01 Director's details changed for Mrs Jacqueline Susan Jean Cranmer on 20 December 2019
20 Dec 2019 CH01 Director's details changed for Mr Timothy Simon Cranmer on 20 December 2019
21 Nov 2019 AD01 Registered office address changed from The Old Farm Magpie Lane Balsall Common Coventry CV7 7AW to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 21 November 2019
19 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates