- Company Overview for DEBBIE CARLISLE LTD (07691255)
- Filing history for DEBBIE CARLISLE LTD (07691255)
- People for DEBBIE CARLISLE LTD (07691255)
- More for DEBBIE CARLISLE LTD (07691255)
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) |
---|---|---|---|
22 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 Apr 2023 | AD01 | Registered office address changed from Exchange Place Studios Exchange Street Sheffield S2 5TR to 74D John Street Sheffield S2 4QU on 3 April 2023 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
04 Jul 2018 | CH01 | Director's details changed for Mrs Debbie Michelle Carlisle on 24 June 2016 | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
24 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jul 2014 | NM01 |
Change of name by resolution
|
|
28 Jul 2014 | CERTNM |
Company name changed debbie carlisle bouquets LTD\certificate issued on 28/07/14
|
|
28 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | AD01 | Registered office address changed from 9 Monarchs Gate 21C St Andrews Road Sheffield S11 9AL England to Exchange Place Studios Exchange Street Sheffield S2 5TR on 28 July 2014 |