Advanced company searchLink opens in new window

CARBOLITE GERO LIMITED

Company number 01371507

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)
09 Oct 2015 AA Full accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200,000
07 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200,000
12 Aug 2013 AA Full accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
11 Sep 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
18 Jul 2012 AP03 Appointment of Andrew James Beare as a secretary
18 Jul 2012 AD01 Registered office address changed from Unit 3 California Drive Castleford West Yorkshire WF10 5QH United Kingdom on 18 July 2012
18 Jul 2012 AD01 Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS on 18 July 2012
18 Jul 2012 AP01 Appointment of Dr Jurgen Pankratz as a director
18 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 9
12 Jul 2012 TM02 Termination of appointment of Jamestown Investments Limited as a secretary
12 Jul 2012 TM01 Termination of appointment of Michael Nevin as a director
12 Jul 2012 TM01 Termination of appointment of Adam Robson as a director
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Jul 2012 AA Full accounts made up to 30 September 2011
28 Feb 2012 CH01 Director's details changed for Adam David Robson on 15 February 2012
20 Feb 2012 CH01 Director's details changed for Adam David Robson on 15 February 2012
18 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
08 Apr 2011 AA Full accounts made up to 30 September 2010