Advanced company searchLink opens in new window

CARBLIFE LIMITED

Company number 08250929

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)
27 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
31 Jan 2023 AD01 Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to Units 2-3 Elan Court Norris Way Rushden Northamptonshre NN10 6BP on 31 January 2023
25 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
23 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
17 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with updates
28 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
24 Dec 2020 CS01 Confirmation statement made on 12 October 2020 with updates
15 Oct 2020 PSC04 Change of details for Ms Joanne Lesley Maunder as a person with significant control on 14 October 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
11 Dec 2019 CS01 Confirmation statement made on 12 October 2019 with updates
09 Oct 2019 AD01 Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 9 October 2019
17 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
25 Mar 2019 CH01 Director's details changed for Ms Joanne Lesley Maunder on 25 March 2019
30 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
12 Oct 2018 PSC07 Cessation of Joanne Lesley Maunder as a person with significant control on 13 October 2017
19 Jul 2018 MR01 Registration of charge 082509290001, created on 13 July 2018
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
01 Nov 2017 PSC01 Notification of Joanne Lesley Maunder as a person with significant control on 6 April 2016
01 Nov 2017 CH01 Director's details changed for Ms Joanne Lesley Maunder on 1 October 2017
26 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1