Advanced company searchLink opens in new window

W. VASEY & SONS (CARLISLE) LIMITED

Company number 00572657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
21 Sep 2020 MR04 Satisfaction of charge 4 in full
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Mar 2019 AD01 Registered office address changed from Lancaster Street Carlisle Cumbria to Style Store Lancaster Street Carlisle Cumbria CA1 1TF on 18 March 2019
19 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
02 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with updates
09 Apr 2017 AA Accounts for a small company made up to 30 June 2016
13 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
08 May 2016 AA Accounts for a small company made up to 30 June 2015
01 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 55,396
24 Feb 2016 AP01 Appointment of Mrs Lisa Melanie Comber as a director on 10 February 2016
22 Feb 2016 TM01 Termination of appointment of Veronica Jean Whitehead as a director on 15 July 2015
10 Feb 2016 TM02 Termination of appointment of Veronica Jean Whitehead as a secretary on 15 July 2015
11 May 2015 AA Accounts for a small company made up to 30 June 2014
16 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 55,396
08 Jul 2014 AA Accounts for a small company made up to 30 June 2013