WORLD OF QB CARBON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/08/231 August 2023 | Total exemption full accounts made up to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-12-31 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/05/2117 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/07/2017 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/12/1914 December 2019 | DISS40 (DISS40(SOAD)) |
10/12/1910 December 2019 | FIRST GAZETTE |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ARTHUR RUSSELL / 28/03/2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual return made up to 31 December 2013 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/01/1217 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/02/116 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR RUSSELL / 31/12/2009 |
15/03/1015 March 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/09/094 September 2009 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM UNIT 6 WINTERBECK INDUSTRIAL ESTATE ORSTON LANE BOTTESFORD NOTTINGHAM NG13 0AU |
05/06/095 June 2009 | DISS40 (DISS40(SOAD)) |
04/06/094 June 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | FIRST GAZETTE |
08/10/088 October 2008 | APPOINTMENT TERMINATED SECRETARY MICHAEL FARNSWORTH |
08/10/088 October 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL FARNSWORTH |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/02/0812 February 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/02/0716 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/02/0616 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
05/10/055 October 2005 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 43B PLAINS ROAD, MAPPERLEY NOTTINGHAM NOTTINGHAMSHIRE NG3 5JU |
23/07/0523 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
26/01/0526 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
14/01/0414 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/01/0414 January 2004 | NEW DIRECTOR APPOINTED |
14/01/0414 January 2004 | DIRECTOR RESIGNED |
14/01/0414 January 2004 | SECRETARY RESIGNED |
31/12/0331 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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