C4 CARBIDES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

28/06/2428 June 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/08/235 August 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

17/04/2317 April 2023 Appointment of Christine Delisle as a director on 2023-04-01

View Document

14/04/2314 April 2023 Termination of appointment of Ty Staviski as a director on 2023-04-01

View Document

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

View Accounts

02/05/222 May 2022 Full accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Second filing of Confirmation Statement dated 2018-06-30

View Document

28/04/2228 April 2022 Second filing of Confirmation Statement dated 2016-06-30

View Document

28/04/2228 April 2022 Second filing of Confirmation Statement dated 2017-06-30

View Document

28/04/2228 April 2022 Second filing of Confirmation Statement dated 2019-09-30

View Document

29/03/2229 March 2022 Director's details changed for Ty Staviski on 2022-01-03

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

14/01/2214 January 2022 Resolutions

View Document

13/01/2213 January 2022 Cessation of Peter John Nicolson as a person with significant control on 2022-01-03

View Document

13/01/2213 January 2022 Cessation of Kevin Ball as a person with significant control on 2022-01-03

View Document

12/01/2212 January 2022 Notification of C4 Carbides Holdings Ltd. as a person with significant control on 2022-01-03

View Document

12/01/2212 January 2022 Registered office address changed from International House Willie Snaith Road Newmarket CB8 7GG England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2022-01-12

View Document

12/01/2212 January 2022 Appointment of Ty Staviski as a director on 2022-01-03

View Document

12/01/2212 January 2022 Appointment of Frank Chi Chung Chan as a director on 2022-01-03

View Document

12/01/2212 January 2022 Termination of appointment of Peter John Nicolson as a director on 2022-01-03

View Document

12/01/2212 January 2022 Termination of appointment of Kevin Robert Ball as a director on 2022-01-03

View Document

12/01/2212 January 2022 Termination of appointment of Kevin Robert Ball as a secretary on 2022-01-03

View Document

12/01/2212 January 2022 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-01-03

View Document

12/01/2212 January 2022 Cessation of Paul Duggan as a person with significant control on 2022-01-03

View Document

12/01/2212 January 2022 Termination of appointment of Paul Duggan as a director on 2022-01-03

View Document

05/01/225 January 2022 Satisfaction of charge 019029120004 in full

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

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

View Accounts

22/12/2122 December 2021 Sub-division of shares on 2021-12-17

View Document

08/11/218 November 2021 Statement of company's objects

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER CUMBERLAND / 26/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN BALL / 26/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT BALL / 26/09/2019

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM . INTERNATIONAL HOUSE WILLIE SNAITH ROAD NEWMARKET ENGLAND

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 9 NUFFIELD ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1TF

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NICOLSON / 26/09/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

04/07/194 July 2019 Confirmation statement made on 2019-06-30 with updates

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019029120004

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

03/08/183 August 2018 Confirmation statement made on 2018-06-30 with updates

View Document

11/05/1811 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 Confirmation statement made on 2017-06-30 with updates

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL DUGGAN / 28/06/2017

View Document

23/05/1723 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NICOLSON / 01/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER CUMBERLAND / 01/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUGGAN / 01/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT BALL / 01/09/2016

View Document

12/09/1612 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ROBERT BALL / 01/09/2016

View Document

25/07/1625 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 Confirmation statement made on 2016-06-30 with updates

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR GAVIN CRICK

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1422 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/08/103 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT BALL / 30/06/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NICOLSON / 30/06/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUGGAN / 30/06/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/09/098 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 30/06/06; NO CHANGE OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

21/05/0421 May 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/05/0421 May 2004 REREG PLC-PRI 08/04/04

View Document

21/05/0421 May 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/05/0421 May 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 RETURN MADE UP TO 30/06/02; CHANGE OF MEMBERS

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

21/11/0021 November 2000 NC INC ALREADY ADJUSTED 17/05/93

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 30/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 30/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

01/02/971 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 30/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

05/02/965 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: 49 CLIFTON ROAD INDUSTRIAL ESTATE CAMBRIDGE CB1 4FF

View Document

08/08/958 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/953 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

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

01/12/941 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94

View Document

01/02/941 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94 FROM: 49 CLIFTON ROAD INDUSTRIAL CAMBRIDGE ESTATE CB1 4FW

View Document

24/08/9324 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9324 August 1993 NC INC ALREADY ADJUSTED 17/05/93

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 NC INC ALREADY ADJUSTED 17/05/93

View Document

29/06/9329 June 1993

View Document

29/06/9329 June 1993 RETURN MADE UP TO 30/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

28/01/9328 January 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992

View Document

22/09/9222 September 1992 RETURN MADE UP TO 30/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/9231 May 1992 RETURN MADE UP TO 30/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/9231 May 1992

View Document

18/03/9218 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

27/06/9127 June 1991

View Document

27/06/9127 June 1991 RETURN MADE UP TO 16/03/91; BULK LIST AVAILABLE SEPARATELY

View Document

30/04/9130 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

31/01/9131 January 1991 AUDITOR'S RESIGNATION

View Document

31/01/9131 January 1991 Auditor's resignation

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

04/10/904 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

04/10/904 October 1990

View Document

04/10/904 October 1990 RETURN MADE UP TO 30/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

29/03/9029 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9029 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9029 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9029 March 1990 DIRECTOR RESIGNED

View Document

29/03/9029 March 1990 REGISTERED OFFICE CHANGED ON 29/03/90 FROM: 235-237 OLD MARYLEBONE RD LONDON NW1 5QT

View Document

29/03/9029 March 1990

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/8922 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 16/03/89; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/8912 May 1989 DIRECTOR RESIGNED

View Document

04/05/894 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/884 May 1988 Full group accounts made up to 1987-06-30

View Document

04/05/884 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: 24 WEYMOUTH STREET LONDON W1N 3FA

View Document

23/03/8823 March 1988

View Document

27/11/8727 November 1987 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/875 November 1987

View Document

31/03/8731 March 1987

View Document

31/03/8731 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 RETURN OF ALLOTMENTS

View Document

21/02/8721 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

21/02/8721 February 1987 Group of companies' accounts made up to 1986-06-30

View Document

17/12/8617 December 1986 NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

04/04/854 April 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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