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.
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 |
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 |