CARBON THREESIXTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-06 with updates |
07/04/257 April 2025 | Amended total exemption full accounts made up to 2024-03-31 |
07/04/257 April 2025 | Amended total exemption full accounts made up to 2023-03-31 |
02/03/252 March 2025 | Appointment of Mr Andrew Ian Smith as a director on 2025-02-19 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/08/245 August 2024 | Change of details for Mr Edward Chase Allnutt as a person with significant control on 2024-08-02 |
02/08/242 August 2024 | Register inspection address has been changed from Unit 6 Cornbrash Park Bumpers Way Chippenham Wiltshire SN14 6RA United Kingdom to Unit 1 the Hub Bumpers Way Chippenham SN14 6LH |
01/08/241 August 2024 | Registered office address changed from Unit 6 Cornbrash Park Bumpers Way Chippenham Wiltshire SN14 6RA England to Unit 1 the Hub Bumpers Way Chippenham SN14 6LH on 2024-08-01 |
01/08/241 August 2024 | Director's details changed for Mr William Battrick on 2024-08-01 |
01/08/241 August 2024 | Director's details changed for Mr Edward Chace Allnutt on 2024-08-01 |
01/08/241 August 2024 | Change of details for Mr Edward Chase Allnutt as a person with significant control on 2024-08-01 |
01/08/241 August 2024 | Change of details for Mr William Battrick as a person with significant control on 2024-08-01 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-06 with updates |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Change of details for Mr Edward Chase Allnutt as a person with significant control on 2023-01-08 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-06 with updates |
20/07/2320 July 2023 | Director's details changed for Mr Edward Chace Allnutt on 2023-01-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Register inspection address has been changed from Unit 6 Cornbrash Park Bumpers Way Chippenham Wiltshire SN14 6RA to Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN |
09/02/229 February 2022 | Director's details changed for Mr William Battrick on 2021-10-25 |
09/02/229 February 2022 | Director's details changed for Mr Edward Chace Allnutt on 2021-10-25 |
09/02/229 February 2022 | Change of details for Mr William Battrick as a person with significant control on 2021-10-25 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/11/219 November 2021 | Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU United Kingdom to Unit 2 Bellinger Close Greenways Business Park Chippenham SN15 1BN on 2021-11-09 |
09/11/219 November 2021 | Registered office address changed from Unit 2 Bellinger Close Greenways Business Park Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 2021-11-09 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-06 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CHASE ALLNUTT |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
22/06/1822 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CESSATION OF EDWARD ALLNUTT AS A PSC |
03/11/173 November 2017 | 16/10/17 STATEMENT OF CAPITAL GBP 511.32 |
17/10/1717 October 2017 | 11/09/17 STATEMENT OF CAPITAL GBP 357.93 |
18/09/1718 September 2017 | 04/09/17 STATEMENT OF CAPITAL GBP 350.00 |
13/09/1713 September 2017 | ADOPT ARTICLES 04/09/2017 |
13/09/1713 September 2017 | SUB-DIVISION 04/09/17 |
27/07/1727 July 2017 | CURRSHO FROM 31/07/2018 TO 31/03/2018 |
07/07/177 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CARBON THREESIXTY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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