CHARCOAL CLOTH (INTERNATIONAL) LIMITED
Status | ACTIVE |
Company No. | 01346554 |
Category | Private Limited Company |
Incorporated | 03 Jan 1978 |
Age | 46 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CHARCOAL CLOTH (INTERNATIONAL) LIMITED is an active private limited company with number 01346554. It was incorporated 46 years, 6 months, 2 days ago, on 03 January 1978. The company address is Edgar House South Lancs Industrial Estate Edgar House South Lancs Industrial Estate, Ashton-in-makerfield, WN4 8DE, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Jun 2024
Action Date: 01 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-01
Documents
Accounts with accounts type dormant
Date: 17 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Change person director company with change date
Date: 06 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Mr Reinier Pieter Keijzer
Documents
Change sail address company with old address new address
Date: 19 Apr 2023
Category: Address
Type: AD02
Old address: Edgar House Lockett Road Ashton-in-Makerfield Wigan WN4 8DE England
New address: 5th Floor Halo Counterslip Bristol BS1 6AJ
Documents
Move registers to sail company with new address
Date: 18 Apr 2023
Category: Address
Type: AD03
New address: Edgar House Lockett Road Ashton-in-Makerfield Wigan WN4 8DE
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type dormant
Date: 26 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 01 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change sail address company with old address new address
Date: 10 Jun 2021
Category: Address
Type: AD02
Old address: Cannon Place, 78 Cannon Street London EC4N 6AF England
New address: Edgar House Lockett Road Ashton-in-Makerfield Wigan WN4 8DE
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-30
Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
New address: Edgar House South Lancs Industrial Estate Lockett Road Ashton-in-Makerfield Lancashire WN4 8DE
Documents
Change to a person with significant control
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-04-30
Psc name: Chemviron Carbon Limited
Documents
Accounts with accounts type dormant
Date: 03 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change person director company with change date
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-29
Officer name: Mr Reinier Pieter Keijzer
Documents
Termination director company with name termination date
Date: 16 Mar 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Axel Dieter Brinkmann-Hornbogen
Termination date: 2018-02-22
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Change person director company with change date
Date: 18 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-17
Officer name: Mr Reinier Pieter Keijzer
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-18
Old address: Cannon Place 78 Cannon Street London EC4N 6AF
New address: 2 Temple Back East Temple Quay Bristol BS1 6EG
Documents
Termination secretary company with name termination date
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mitre Secretaries Limited
Termination date: 2017-10-09
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Change person director company with change date
Date: 12 Oct 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Axel Dieter Brinkmann-Hornbogen
Documents
Change person director company with change date
Date: 12 Oct 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Mr Reinier Pieter Keijzer
Documents
Change sail address company with old address new address
Date: 12 Oct 2015
Category: Address
Type: AD02
Old address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
New address: Cannon Place, 78 Cannon Street London EC4N 6AF
Documents
Second filing of form with form type
Date: 08 Oct 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Accounts with accounts type dormant
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 23 Sep 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard D. Rose
Termination date: 2015-09-30
Documents
Change corporate secretary company with change date
Date: 06 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-07-01
Officer name: Mitre Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-01
Old address: Mitre House 160 Aldersgate Street London EC1A 4DD
New address: Cannon Place 78 Cannon Street London EC4N 6AF
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type dormant
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicole Cambre
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type dormant
Date: 24 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Axel Dieter Brinkmann-Hornbogen
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type dormant
Date: 11 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cornelius Majoor
Documents
Second filing of form with form type made up date
Date: 19 Oct 2011
Action Date: 10 Oct 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-10-10
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Move registers to sail company
Date: 13 Oct 2011
Category: Address
Type: AD03
Documents
Change corporate secretary company with change date
Date: 13 Oct 2011
Action Date: 10 Oct 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-10-10
Officer name: Mitre Secretaries Limited
Documents
Change person director company with change date
Date: 13 Oct 2011
Action Date: 10 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-10
Officer name: Richard D. Rose
Documents
Change person director company with change date
Date: 12 Oct 2011
Action Date: 10 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-10
Officer name: Mr Reinier Pieter Keijzer
Documents
Change person director company with change date
Date: 12 Oct 2011
Action Date: 10 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-10
Officer name: Mr Cornelius Hubertus Stephanus Maria Majoor
Documents
Accounts with accounts type dormant
Date: 07 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Appoint person director company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard D. Rose
Documents
Termination director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leroy Ball
Documents
Accounts with accounts type dormant
Date: 18 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 20 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicole Cambre
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Leroy Mangus Ball
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Cornelius Hubertus Stephanus Maria Majoor
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Reinier Pieter Keijzer
Documents
Change corporate secretary company with change date
Date: 02 Nov 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-10
Officer name: Mitre Secretaries Limited
Documents
Legacy
Date: 04 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type dormant
Date: 01 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Resolution
Date: 17 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director herve dubocquet
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Aug 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 22 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 04 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/05; full list of members
Documents
Legacy
Date: 20 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 26 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 26/08/05 from: 434 london road, grays, essex RM20 4DH
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 25 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 02 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/03; full list of members
Documents
Legacy
Date: 04 Nov 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Some Companies
18 KIBBLES BROW,BOLTON,BL7 9PD
Number: | 08194521 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 DRUMNASOO ROAD,PORTADOWN,BT62 4EX
Number: | NI645616 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL PHOTOGRAPHY HOLIDAYS LIMITED
91 BISLEY ROAD,STROUD,GL5 1HQ
Number: | 09762271 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FOXLEY CLOSE,MANCHESTER,M43 6HS
Number: | 11299747 |
Status: | ACTIVE |
Category: | Private Limited Company |
LC PRESTIGE PROPERTIES LIMITED
NORTHGATE HOUSE,SLEAFORD,NG34 7BZ
Number: | 09448262 |
Status: | ACTIVE |
Category: | Private Limited Company |
319 PRESTBURY ROAD,GLOUCESTERSHIRE,GL52 3DF
Number: | 05698615 |
Status: | ACTIVE |
Category: | Private Limited Company |