Advanced company searchLink opens in new window

C4 CARBIDES LIMITED

Company number 01902912

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)
26 Sep 2019 PSC04 Change of details for Mr Kevin Ball as a person with significant control on 26 September 2019
26 Sep 2019 AD01 Registered office address changed from , . International House, Willie Snaith Road, Newmarket, England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 26 September 2019
26 Sep 2019 AD01 Registered office address changed from , 9 Nuffield Road, Cambridge, Cambridgeshire, CB4 1TF to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 26 September 2019
04 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28.042022.
11 Jun 2019 MR04 Satisfaction of charge 2 in full
11 Jun 2019 MR04 Satisfaction of charge 3 in full
17 May 2019 AA Full accounts made up to 31 December 2018
30 Apr 2019 MR01 Registration of charge 019029120004, created on 25 April 2019
03 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28.042022.
11 May 2018 AA Accounts for a small company made up to 31 December 2017
13 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28.042022.
28 Jun 2017 PSC04 Change of details for Mr Paul Duggan as a person with significant control on 28 June 2017
23 May 2017 AA Accounts for a small company made up to 31 December 2016
14 Sep 2016 CH01 Director's details changed for Peter John Nicolson on 1 September 2016
12 Sep 2016 CH01 Director's details changed for Mr Paul Duggan on 1 September 2016
12 Sep 2016 CH01 Director's details changed for Mr John Peter Cumberland on 1 September 2016
12 Sep 2016 CH01 Director's details changed for Mr Kevin Robert Ball on 1 September 2016
12 Sep 2016 CH03 Secretary's details changed for Mr Kevin Robert Ball on 1 September 2016
25 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28.042022.
28 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 182,000
  • ANNOTATION Replaced a replacement AR01 was registered on 06/06/2022.
10 Jul 2015 AP01 Appointment of Mr Gavin Crick as a director on 1 July 2015
10 Jun 2015 AA Full accounts made up to 31 December 2014
22 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 182,000
  • ANNOTATION Replaced a replacement AR01 was registered on 06/06/2022.
16 Jun 2014 AA Accounts for a small company made up to 31 December 2013