About

Registered Number: 06978597
Date of Incorporation: 03/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Beaufort Court, Egg Farm Lane, Kings Langley, WD4 8LR,

 

Based in Kings Langley, Carbon Free Neilston Ltd was established in 2009, it's status at Companies House is "Active". There are 3 directors listed as Hearth, Dominic, Farrugia, Dominic, Priest, Bonnie Sue for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRUGIA, Dominic 03 August 2009 28 April 2017 1
PRIEST, Bonnie Sue 03 August 2009 28 April 2017 1
Secretary Name Appointed Resigned Total Appointments
HEARTH, Dominic 28 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 18 June 2020
TM01 - Termination of appointment of director 17 February 2020
AP01 - Appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 24 July 2019
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
TM01 - Termination of appointment of director 21 November 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 31 August 2018
CH01 - Change of particulars for director 02 February 2018
CS01 - N/A 17 August 2017
PSC02 - N/A 17 August 2017
PSC07 - N/A 17 August 2017
AD01 - Change of registered office address 16 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
AP03 - Appointment of secretary 05 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AA - Annual Accounts 14 March 2017
AA - Annual Accounts 14 September 2016
MISC - Miscellaneous document 02 September 2016
CS01 - N/A 12 August 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 18 June 2015
AD01 - Change of registered office address 13 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 04 August 2014
RESOLUTIONS - N/A 26 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2014
RESOLUTIONS - N/A 20 February 2014
CONNOT - N/A 20 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 27 April 2010
AA01 - Change of accounting reference date 26 November 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
NEWINC - New incorporation documents 03 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.