Advanced company searchLink opens in new window

CARBIDE TOOLING GROUP LTD

Company number 08845394

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 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
04 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jun 2023 AD01 Registered office address changed from 9-11 Halifax Road Dewsbury WF13 2JH to 1 Victoria Court Bank Square, Morley Leeds LS27 9SE on 13 June 2023
02 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
13 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 30 November 2021
08 Apr 2022 TM02 Termination of appointment of Robert Hugh Mcdermott as a secretary on 8 April 2022
08 Apr 2022 TM01 Termination of appointment of Robert Hugh Mcdermott as a director on 8 April 2022
08 Apr 2022 AP01 Appointment of Mrs Kathleen Mcdermott as a director on 8 April 2022
03 Dec 2021 CS01 30/11/21 Statement of Capital gbp 350
  • ANNOTATION Clarification a second filed CS01 (pres particulars and shareholders) was registered on 12/04/22
18 Oct 2021 PSC01 Notification of Jane Beveridge as a person with significant control on 28 June 2019
18 Oct 2021 PSC07 Cessation of Robert Hugh Mcdermott as a person with significant control on 28 June 2019
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
07 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
12 Jun 2019 CH01 Director's details changed for Ms Jane Johnson on 11 June 2019
15 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with updates
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 350
21 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
09 Nov 2017 CH01 Director's details changed for Ms Jane Johnson on 9 November 2017
08 May 2017 AA Total exemption full accounts made up to 31 December 2016
05 Apr 2017 CH01 Director's details changed for Mr Robert Hugh Mcdermott on 5 April 2017