CARBON HARVESTING CONTRACTS LIMITED
Status | ACTIVE |
Company No. | 06181658 |
Category | Private Limited Company |
Incorporated | 23 Mar 2007 |
Age | 17 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CARBON HARVESTING CONTRACTS LIMITED is an active private limited company with number 06181658. It was incorporated 17 years, 2 months, 16 days ago, on 23 March 2007. The company address is Stud Farm Lumb Brook Road Stud Farm Lumb Brook Road, Warrington, WA4 3HL, Cheshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Change to a person with significant control
Date: 24 Mar 2023
Action Date: 22 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Graham Foster
Change date: 2023-03-22
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Graham Foster
Change date: 2021-11-29
Documents
Change to a person with significant control
Date: 30 Nov 2021
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-29
Psc name: Mr Michael Graham Foster
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
New address: Stud Farm Lumb Brook Road Appleton Warrington Cheshire WA4 3HL
Old address: 176 Ditchfield Road Widnes WA8 8JY England
Change date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-08
Old address: 222 Cambridge Road Southport Merseyside PR9 7LS
New address: 176 Ditchfield Road Widnes WA8 8JY
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Gazette filings brought up to date
Date: 11 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Gazette filings brought up to date
Date: 08 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Graham Foster
Change date: 2010-03-23
Documents
Change registered office address company with date old address
Date: 07 Jun 2010
Action Date: 07 Jun 2010
Category: Address
Type: AD01
Old address: 209 Liverpool Road, Birkdale Southport Merseyside PR8 4PH
Change date: 2010-06-07
Documents
Termination secretary company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Whittaker
Documents
Legacy
Date: 29 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 30/04/2009
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 29 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2008 to 30/11/2007
Documents
Certificate change of name company
Date: 28 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed catalyst ventures LIMITED\certificate issued on 29/08/08
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Some Companies
STREATHBOURNE HOUSE,SMALLFIELD,RH6 9QA
Number: | 09682839 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWOOD WILSON, THE OLD SCHOOL,ST IVES,TR26 1QU
Number: | 06302951 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON LIGHTING SOLUTIONS LTD
229 WINDSOR ROAD,CARLTON IN LINDRICK,S81 9DH
Number: | 11231310 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SWINDELL CLOSE,NOTTINGHAM,NG3 5UT
Number: | 09620045 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MEADOW RISE,GATESHEAD,NE9 6GB
Number: | 11802943 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARKLING COBWEBS DOMESTIC AND CARPET CLEANING SERVICES LIMITED
113 BRUNEL ROAD,MAIDENHEAD,SL6 2RN
Number: | 11214301 |
Status: | ACTIVE |
Category: | Private Limited Company |