CARBON ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Director's details changed for Ms Katherine Selina Bairstow on 2025-04-29

View Document

28/05/2528 May 2025 Appointment of Ms Katherine Selina Bairstow as a director on 2025-04-29

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

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

View Document

04/06/244 June 2024 Termination of appointment of David Andrew Price as a director on 2023-02-28

View Document

04/06/244 June 2024 Termination of appointment of William Alexander Todd as a director on 2023-02-28

View Document

04/06/244 June 2024 Appointment of Mr Neil Edward Kay as a director on 2023-10-02

View Document

03/06/243 June 2024 Termination of appointment of Stephen Edward Perkins as a director on 2023-10-02

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

14/03/2314 March 2023 Cessation of William Alexander Todd as a person with significant control on 2023-02-28

View Document

14/03/2314 March 2023 Notification of Bell Rock Workplace Management Limited as a person with significant control on 2023-02-28

View Document

14/03/2314 March 2023 Cessation of David Andrew Price as a person with significant control on 2023-02-28

View Document

14/03/2314 March 2023 Cessation of Louisa Alice Todd as a person with significant control on 2023-02-28

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

08/03/238 March 2023 Appointment of Mr Stephen Edward Perkins as a director on 2023-02-28

View Document

08/03/238 March 2023 Appointment of Mr Paul Bean as a director on 2023-02-28

View Document

02/03/232 March 2023 Registered office address changed from Bishopstone 36 Crescent Road Worthing BN11 1RL to Peat House 1 Waterloo Way Leicester LE1 6LP on 2023-03-02

View Document

02/03/232 March 2023 Termination of appointment of Louisa Alice Todd as a director on 2023-02-28

View Document

01/03/231 March 2023 Change of details for Mr William Alexander Todd as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Notification of Louisa Alice Todd as a person with significant control on 2023-02-28

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

21/11/2221 November 2022 Notification of David Andrew Price as a person with significant control on 2019-11-27

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

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

View Accounts

13/06/1913 June 2019 SUB-DIVISION 16/04/19

View Document

13/05/1913 May 2019 SUB DIV 16/04/2019

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

19/03/1819 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 550

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BAILEY / 30/09/2014

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA TODD / 08/07/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER TODD / 08/07/2014

View Document

05/02/145 February 2014 06/01/14 STATEMENT OF CAPITAL GBP 450.00

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER TODD / 22/12/2013

View Document

02/01/142 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 SUB-DIVISION 10/10/13

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR STEPHEN PAUL BAILEY

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MRS LOUISA TODD

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR DAVID ANDREW PRICE

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/12/0922 December 2009 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