CARBIDE TOOLING GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/12/245 December 2024 | Confirmation statement made on 2024-11-30 with updates |
27/11/2427 November 2024 | Notification of Kathleen Mcdermott as a person with significant control on 2022-04-08 |
27/11/2427 November 2024 | Cessation of Jane Beveridge as a person with significant control on 2022-04-08 |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
08/04/228 April 2022 | Termination of appointment of Robert Hugh Mcdermott as a secretary on 2022-04-08 |
08/04/228 April 2022 | Termination of appointment of Robert Hugh Mcdermott as a director on 2022-04-08 |
08/04/228 April 2022 | Appointment of Mrs Kathleen Mcdermott as a director on 2022-04-08 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Confirmation statement made on 2021-11-30 with updates |
18/10/2118 October 2021 | Notification of Jane Beveridge as a person with significant control on 2019-06-28 |
18/10/2118 October 2021 | Cessation of Robert Hugh Mcdermott as a person with significant control on 2019-06-28 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/06/1912 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE JOHNSON / 11/06/2019 |
15/03/1915 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/10/1817 October 2018 | 01/09/18 STATEMENT OF CAPITAL GBP 350 |
21/03/1821 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
09/11/179 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE JOHNSON / 09/11/2017 |
08/05/178 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT HUGH MCDERMOTT / 05/04/2017 |
05/04/175 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH MCDERMOTT / 05/04/2017 |
29/03/1729 March 2017 | PREVSHO FROM 30/06/2017 TO 31/12/2016 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/10/1631 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT MCDERMOTT / 27/10/2016 |
27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH MCDERMOTT / 27/10/2016 |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
20/09/1620 September 2016 | DIRECTOR APPOINTED MS JANE JOHNSON |
03/02/163 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
10/12/1510 December 2015 | 14/01/14 STATEMENT OF CAPITAL GBP 200 |
10/12/1510 December 2015 | SECOND FILING WITH MUD 14/01/15 FOR FORM AR01 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/03/1510 March 2015 | CURREXT FROM 31/01/2015 TO 30/06/2015 |
14/01/1514 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
14/01/1414 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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