- Company Overview for CARMET TUG COMPANY LIMITED (01116108)
- Filing history for CARMET TUG COMPANY LIMITED (01116108)
- People for CARMET TUG COMPANY LIMITED (01116108)
- Charges for CARMET TUG COMPANY LIMITED (01116108)
- More for CARMET TUG COMPANY LIMITED (01116108)
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 Jan 2024 | SH06 |
Cancellation of shares. Statement of capital on 5 December 2023
|
|
09 Jan 2024 | SH03 | Purchase of own shares. | |
02 Jan 2024 | MR01 | Registration of charge 011161080031, created on 21 December 2023 | |
28 Dec 2023 | MR01 | Registration of charge 011161080030, created on 21 December 2023 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
25 Jan 2023 | MR01 | Registration of charge 011161080028, created on 24 January 2023 | |
25 Jan 2023 | MR01 | Registration of charge 011161080029, created on 24 January 2023 | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
21 Jun 2022 | MR01 | Registration of charge 011161080026, created on 18 June 2022 | |
21 Jun 2022 | MR01 | Registration of charge 011161080027, created on 18 June 2022 | |
27 May 2022 | TM01 | Termination of appointment of Audrey Harman Metcalfe as a director on 27 May 2022 | |
27 May 2022 | MR04 | Satisfaction of charge 011161080022 in full | |
27 May 2022 | MR04 | Satisfaction of charge 011161080023 in full | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
14 Apr 2022 | PSC01 | Notification of Scott Metcalfe as a person with significant control on 14 April 2022 | |
14 Apr 2022 | PSC01 | Notification of Brett Royle Metcalfe as a person with significant control on 14 April 2022 | |
14 Apr 2022 | PSC07 | Cessation of Audrey Harman Metcalf as a person with significant control on 14 April 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 Jun 2021 | MR01 | Registration of charge 011161080025, created on 3 June 2021 | |
08 Jun 2021 | MR01 | Registration of charge 011161080024, created on 3 June 2021 | |
10 May 2021 | AD01 | Registered office address changed from Riverbank Road Bromborough Wirral Merseyside CH62 3JQ England to Canal Road Eastham Locks Wirral CH62 0BB on 10 May 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates |