Advanced company searchLink opens in new window

SEARLES CARPETS LIMITED

Company number 09542348

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)
01 Apr 2024 AA Micro company accounts made up to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
04 Jan 2024 AA Micro company accounts made up to 31 March 2023
27 Jul 2023 PSC04 Change of details for Mrs Tracey Searle as a person with significant control on 1 April 2023
26 Jul 2023 PSC04 Change of details for Mrs Tracey Searle as a person with significant control on 1 April 2022
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
16 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
27 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 AD01 Registered office address changed from 48/50 48/50 Wakefield Road Ackworth Pontefract West Yorkshire WF7 7AB England to 52 College Road Ripon HG4 2HA on 13 May 2021
13 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Aug 2019 AD01 Registered office address changed from Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY England to 48/50 48/50 Wakefield Road Ackworth Pontefract West Yorkshire WF7 7AB on 20 August 2019
12 Jun 2019 AD01 Registered office address changed from 4 the Crescent Adel Leeds LS16 6AA England to Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY on 12 June 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
08 Feb 2019 AD01 Registered office address changed from 18 Kingfisher Reach Boroughbridge York YO51 9JS England to 4 the Crescent Adel Leeds LS16 6AA on 8 February 2019
13 Jul 2018 AA Micro company accounts made up to 31 March 2018
08 Jun 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
22 Apr 2016 AA Micro company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100