About

Registered Number: 04532520
Date of Incorporation: 11/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 2 Westminster Close, Basingstoke, RG22 4PP,

 

Carbon Footprint Ltd was registered on 11 September 2002 with its registered office in Basingstoke, it's status at Companies House is "Active". Buckley, John David, Buckley, Wendy Jane, Dr, Chant, Christopher Alan are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, John David 11 September 2002 - 1
BUCKLEY, Wendy Jane, Dr 11 September 2002 - 1
CHANT, Christopher Alan 21 May 2012 31 October 2015 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 25 June 2019
AD01 - Change of registered office address 25 January 2019
AD01 - Change of registered office address 21 January 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 16 May 2016
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 29 May 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 08 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
AD01 - Change of registered office address 06 August 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 22 June 2006
MEM/ARTS - N/A 21 November 2005
CERTNM - Change of name certificate 15 November 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 29 September 2003
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.