CARBON REDUCTION COMMITTED LTD
Status | ACTIVE |
Company No. | 07202792 |
Category | Private Limited Company |
Incorporated | 25 Mar 2010 |
Age | 14 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CARBON REDUCTION COMMITTED LTD is an active private limited company with number 07202792. It was incorporated 14 years, 3 months, 18 days ago, on 25 March 2010. The company address is Charter Buildings Charter Buildings, Sale, M33 6WT, Greater Manchester, England.
Company Fillings
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Cessation of a person with significant control
Date: 24 Mar 2022
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen James Tanswell
Cessation date: 2021-12-17
Documents
Notification of a person with significant control
Date: 24 Mar 2022
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanne Tanswell
Notification date: 2021-12-17
Documents
Confirmation statement with updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Termination director company with name termination date
Date: 25 Jan 2022
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Tanswell
Termination date: 2021-12-17
Documents
Appoint person director company with name date
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Tanswell
Appointment date: 2022-01-24
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-26
Old address: 70 Church Road Urmston Manchester M41 9DB
New address: Charter Buildings Ashton Lane Sale Greater Manchester M33 6WT
Documents
Confirmation statement with updates
Date: 07 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Change to a person with significant control
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-12
Psc name: Mr Stephen Tanswell
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Accounts with accounts type unaudited abridged
Date: 29 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Change registered office address company with date old address
Date: 18 May 2012
Action Date: 18 May 2012
Category: Address
Type: AD01
Change date: 2012-05-18
Old address: 70 Church Road Urmston Manchester M41 9DB England
Documents
Change registered office address company with date old address
Date: 18 May 2012
Action Date: 18 May 2012
Category: Address
Type: AD01
Change date: 2012-05-18
Old address: 60 Dunster Drive Urmston Manchester M41 6WR England
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change account reference date company current shortened
Date: 04 Nov 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2010-11-30
Documents
Incorporation company
Date: 25 Mar 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
53 TRURO ROAD MANAGEMENT LIMITED
53 TRURO ROAD,LONDON,N22 8EH
Number: | 05719293 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TUTTYS SAND ROAD,TUNBRIDGE WELLS,TN3 8HP
Number: | 06824261 |
Status: | ACTIVE |
Category: | Private Limited Company |
7C HIGH STREET,BARNET,EN5 5UE
Number: | 10811715 |
Status: | ACTIVE |
Category: | Private Limited Company |
36D LIVERPOOL ROAD,PRESTON,PR1 0DQ
Number: | 09133081 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 STUDLEY GRANGE ROAD,,LONDON,W7 2LU
Number: | 00930330 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 DALTONS ROAD,SEVENOAKS,BR8 8EN
Number: | 10922928 |
Status: | ACTIVE |
Category: | Private Limited Company |