Advanced company searchLink opens in new window

CARE FUNDRAISING SUPPLIES LTD

Company number 10878477

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 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
10 Jul 2023 AD01 Registered office address changed from The Glass Box Studio Friendly Street Huddersfield HD1 1rd England to Studio 33 the Glass Box 6 Friendly Street Huddersfield West Yorkshire HD1 1rd on 10 July 2023
01 Jun 2023 AA01 Current accounting period extended from 31 July 2023 to 31 January 2024
01 Jun 2023 AA Micro company accounts made up to 31 July 2022
01 Jun 2023 AD01 Registered office address changed from Unit 1, Gatehouse Enterprise Centre Albert Street Lockwood Huddersfield HD1 3QD England to The Glass Box Studio Friendly Street Huddersfield HD1 1rd on 1 June 2023
30 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
08 Mar 2022 AD01 Registered office address changed from 3 Albert Street Huddersfield HD1 3QD England to Unit 1, Gatehouse Enterprise Centre Albert Street Lockwood Huddersfield HD1 3QD on 8 March 2022
07 Jan 2022 AA Accounts for a dormant company made up to 31 July 2021
16 Sep 2021 CS01 Confirmation statement made on 20 July 2021 with updates
10 May 2021 AA Micro company accounts made up to 31 July 2020
10 May 2021 AD01 Registered office address changed from 24 Shibden Garth Shibden Halifax HX3 9XE England to 3 Albert Street Huddersfield HD1 3QD on 10 May 2021
21 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
21 Aug 2020 TM01 Termination of appointment of Neil Andrew Kendall as a director on 11 August 2020
21 Aug 2020 TM01 Termination of appointment of Colin Victor Holmes as a director on 11 August 2020
21 Aug 2020 PSC07 Cessation of Sequin Stone Limited as a person with significant control on 11 August 2020
21 Aug 2020 AD01 Registered office address changed from Unit 35, Union Mills Tanyard Road Milnsbridge Huddersfield HD3 4NB England to 24 Shibden Garth Shibden Halifax HX3 9XE on 21 August 2020
21 Aug 2020 PSC02 Notification of Ministry of Colours Ltd as a person with significant control on 11 August 2020
29 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
15 Jan 2020 AD01 Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England to Unit 35, Union Mills Tanyard Road Milnsbridge Huddersfield HD3 4NB on 15 January 2020
14 Jan 2020 AP01 Appointment of Ms Nancy Ellis as a director on 10 January 2020
13 Jan 2020 AP01 Appointment of Mr Nigel Jonathan Halliday as a director on 10 January 2020
10 Jan 2020 PSC07 Cessation of Neil Andrew Kendall as a person with significant control on 10 January 2020
10 Jan 2020 PSC07 Cessation of Colin Victor Holmes as a person with significant control on 10 January 2020
10 Jan 2020 PSC02 Notification of Sequin Stone Limited as a person with significant control on 10 January 2020
24 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates