Advanced company searchLink opens in new window

ABRAHAMS & CARLISLE LIMITED

Company number 01341609

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)
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
07 Jun 2023 AA Total exemption full accounts made up to 30 December 2022
22 Mar 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
24 Jan 2023 TM01 Termination of appointment of Philip Sherriff as a director on 24 January 2023
23 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
14 Mar 2022 AA Total exemption full accounts made up to 30 December 2021
17 Dec 2021 AA Total exemption full accounts made up to 30 December 2020
20 May 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 30 December 2019
18 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
17 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
07 Aug 2019 AA Accounts for a small company made up to 30 December 2018
18 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
11 Jan 2019 PSC07 Cessation of Antony Abrahams as a person with significant control on 2 January 2019
11 Jan 2019 PSC02 Notification of Abrahams & Carlisle (Holdings) Limited as a person with significant control on 2 January 2019
11 Jul 2018 AD01 Registered office address changed from Carlham Works Newman Street Bradford BD4 9NT to Abrahams House Newman Street Bradford BD4 9NT on 11 July 2018
08 Jun 2018 AA Full accounts made up to 30 December 2017
20 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
09 Mar 2017 AA Full accounts made up to 30 December 2016
25 Jan 2017 AA Full accounts made up to 30 December 2015
23 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
16 Aug 2016 AP01 Appointment of Mr Matthew Wilson Wray as a director on 15 August 2016
17 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 21,000
19 Feb 2016 TM01 Termination of appointment of Stephen Martin Goldthorpe as a director on 29 January 2016