- Company Overview for SEARLES CARPETS LIMITED (09542348)
- Filing history for SEARLES CARPETS LIMITED (09542348)
- People for SEARLES CARPETS LIMITED (09542348)
- More for SEARLES CARPETS LIMITED (09542348)
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
|