CARCLO ZEPHYR LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Appointment of Mr Ian Alan Tichias as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Eric George Hutchinson as a director on 2025-03-31

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

14/06/2414 June 2024 Change of details for Carclo Plc as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 2024-06-14

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

24/08/2324 August 2023 Appointment of Mr Eric George Hutchinson as a director on 2023-08-21

View Document

24/08/2324 August 2023 Termination of appointment of David Michael Bedford as a director on 2023-08-21

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Memorandum and Articles of Association

View Document

07/08/237 August 2023 Resolutions

View Document

28/07/2328 July 2023 Statement of company's objects

View Document

26/06/2326 June 2023 Termination of appointment of Angela Wakes as a secretary on 2023-06-20

View Document

22/05/2322 May 2023 Termination of appointment of Lee George Westgarth as a director on 2023-05-12

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/11/2221 November 2022 Appointment of Mr David Michael Bedford as a director on 2022-11-14

View Document

09/11/229 November 2022 Termination of appointment of Nicholas Ian Burgess Sanders as a director on 2022-11-05

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

17/11/2117 November 2021 Change of details for Carclo Plc as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Registered office address changed from C/O Carclo Plc, PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 2021-11-17

View Document

20/10/2120 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DURKIN-JONES

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GEORGE WESTGARTH / 09/10/2020

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS DURKIN-JONES / 16/10/2020

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR MATTHEW NICHOLAS DURKIN-JONES

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA WAKES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MRS ANGELA WAKES

View Document

05/01/205 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALLEY

View Document

07/10/197 October 2019 SECRETARY APPOINTED MRS ANGELA WAKES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD COLE

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD OTTAWAY

View Document

04/09/194 September 2019 DIRECTOR APPOINTED LEE GEORGE WESTGARTH

View Document

02/09/192 September 2019 SECRETARY APPOINTED RICHARD ANDREW COLE

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD OTTAWAY

View Document

23/12/1823 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKSBANK

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/10/155 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY ERIC COOK

View Document

22/04/1522 April 2015 SECRETARY APPOINTED RICHARD JOHN OTTAWAY

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR RICHARD JOHN OTTAWAY

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/10/148 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRYN PRITCHARD

View Document

07/05/147 May 2014 COMPANY NAME CHANGED BIRKETT CUTMASTER LIMITED CERTIFICATE ISSUED ON 07/05/14

View Document

07/05/147 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/10/137 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED CHRISTOPHER JOHN MALLEY

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/10/123 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYN PRITCHARD / 31/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/079 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: PROSPECT MILLS PROSPECT ROAD CLECKHEATON BD19 3BL

View Document

09/10/079 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 AUDITOR'S RESIGNATION

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 REDUCTION OF SHARE PREMIUM

View Document

31/07/0431 July 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 1300000/ 848000

View Document

07/07/047 July 2004 REDUCE ISSUED CAPITAL 30/06/04

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: PROSPECT MILLS PROSPECT ROAD CLECKHEATON WEST YORKSHIRE BD19 3BL

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: HIGHTOWN ROAD CLECKHEATON BD19 5JU

View Document

25/07/0025 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/004 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ALTER MEM AND ARTS 28/09/99

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

11/12/9211 December 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92

View Document

28/09/9228 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9216 February 1992 £ NC 300000/1300000 27/01/92

View Document

16/02/9216 February 1992 NC INC ALREADY ADJUSTED 27/01/92

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/09/9019 September 1990 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 DIRECTOR RESIGNED

View Document

09/03/899 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8820 October 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 26/03/88

View Document

12/09/8812 September 1988 NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

16/10/8716 October 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

21/06/8621 June 1986 DIRECTOR RESIGNED

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