CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Satisfaction of charge 017860380003 in full

View Document

17/05/2517 May 2025 Satisfaction of charge 017860380004 in full

View Document

17/05/2517 May 2025 Satisfaction of charge 2 in full

View Document

28/04/2528 April 2025 Registration of charge 017860380006, created on 2025-04-24

View Document

25/04/2525 April 2025 Registration of charge 017860380005, created on 2025-04-24

View Document

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

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

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

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

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

23/08/2323 August 2023 Termination of appointment of David Michael Bedford as a director on 2023-08-21

View Document

23/08/2323 August 2023 Appointment of Mr Eric George Hutchinson as a director on 2023-08-21

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Memorandum and Articles of Association

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

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

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no 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 Springstone House 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 Confirmation statement made on 2021-10-20 with no updates

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-03-31

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

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Document

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

View Document

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/10/194 October 2019 SECRETARY APPOINTED MRS ANGELA WAKES

View Document

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

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 APPOINTMENT TERMINATED, SECRETARY RICHARD OTTAWAY

View Document

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

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR CHRISTOPER JOHN MALLEY

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC COOK

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY ERIC COOK

View Document

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

View Document

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

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Document

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

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

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

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

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

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

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

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAY

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK WARD

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HOOD

View Document

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

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL HOOD / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES DAY / 21/01/2010

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 47 WATES WAY MITCHAM SURREY CR4 4HR

View Document

02/07/092 July 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

01/12/081 December 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 SALE OF BUSINESS 29/03/07

View Document

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

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

29/12/0529 December 2005 AUDITOR'S RESIGNATION

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED CTP PLASRO LIMITED CERTIFICATE ISSUED ON 25/03/04

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

01/02/041 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 SHARES AGREEMENT OTC

View Document

07/10/037 October 2003 NC INC ALREADY ADJUSTED 25/09/03

View Document

07/10/037 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 £ NC 3500000/3665000 25/0

View Document

07/10/037 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

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

View Document

23/12/0223 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

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

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

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

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 COMPANY NAME CHANGED PLASRO PLASTICS LIMITED CERTIFICATE ISSUED ON 27/10/97

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

19/12/9519 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 £ NC 2500000/3500000 21/03/95

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

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

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM: 38 WATES WAY MITCHAM SURREY CR4 4HR

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: TRUBRITE STEEL WORKS MEADOW HALL SHEFFIELD S9 1HU

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 £ NC 100/2500000 25/0

View Document

26/04/9426 April 1994 NC INC ALREADY ADJUSTED 25/03/94

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/03/8825 March 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED

View Document

02/04/872 April 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/10/845 October 1984 ALTER MEM AND ARTS

View Document

31/08/8431 August 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/08/84

View Document

25/01/8425 January 1984 CERTIFICATE OF INCORPORATION

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