CARBIDE TOOLING GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

27/11/2427 November 2024 Notification of Kathleen Mcdermott as a person with significant control on 2022-04-08

View Document

27/11/2427 November 2024 Cessation of Jane Beveridge as a person with significant control on 2022-04-08

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Registered office address changed from 9-11 Halifax Road Dewsbury WF13 2JH to 1 Victoria Court Bank Square, Morley Leeds LS27 9SE on 2023-06-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

08/04/228 April 2022 Termination of appointment of Robert Hugh Mcdermott as a secretary on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Robert Hugh Mcdermott as a director on 2022-04-08

View Document

08/04/228 April 2022 Appointment of Mrs Kathleen Mcdermott as a director on 2022-04-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

18/10/2118 October 2021 Notification of Jane Beveridge as a person with significant control on 2019-06-28

View Document

18/10/2118 October 2021 Cessation of Robert Hugh Mcdermott as a person with significant control on 2019-06-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE JOHNSON / 11/06/2019

View Document

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 01/09/18 STATEMENT OF CAPITAL GBP 350

View Document

21/03/1821 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE JOHNSON / 09/11/2017

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HUGH MCDERMOTT / 05/04/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH MCDERMOTT / 05/04/2017

View Document

29/03/1729 March 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MCDERMOTT / 27/10/2016

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH MCDERMOTT / 27/10/2016

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MS JANE JOHNSON

View Document

03/02/163 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 14/01/14 STATEMENT OF CAPITAL GBP 200

View Document

10/12/1510 December 2015 SECOND FILING WITH MUD 14/01/15 FOR FORM AR01

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/01/1414 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company