CARD & PARTY STORE (CASH & CARRY) LIMITED
Company number 03338435
- Company Overview for CARD & PARTY STORE (CASH & CARRY) LIMITED (03338435)
- Filing history for CARD & PARTY STORE (CASH & CARRY) LIMITED (03338435)
- People for CARD & PARTY STORE (CASH & CARRY) LIMITED (03338435)
- Charges for CARD & PARTY STORE (CASH & CARRY) LIMITED (03338435)
- Insolvency for CARD & PARTY STORE (CASH & CARRY) LIMITED (03338435)
- Registers for CARD & PARTY STORE (CASH & CARRY) LIMITED (03338435)
- More for CARD & PARTY STORE (CASH & CARRY) LIMITED (03338435)
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) |
---|---|---|---|
11 Mar 2019 | PSC04 | Change of details for Mrs Michelle Lynn Wood as a person with significant control on 1 March 2019 | |
11 Mar 2019 | PSC04 | Change of details for Mr Paul Bernard Wood as a person with significant control on 1 March 2019 | |
26 Oct 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
18 Jun 2018 | MR01 | Registration of charge 033384350005, created on 11 June 2018 | |
18 Jun 2018 | MR01 | Registration of charge 033384350004, created on 11 June 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
06 Dec 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
29 Mar 2017 | AD03 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY | |
29 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
10 Nov 2015 | AD03 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
04 Apr 2013 | CH03 | Secretary's details changed for John O Boyle on 1 March 2013 | |
04 Apr 2013 | CH01 | Director's details changed for John O Boyle on 1 March 2013 | |
04 Apr 2013 | CH01 | Director's details changed for Michelle Lynn Wood on 1 March 2013 | |
04 Apr 2013 | CH01 | Director's details changed for Mr Paul Bernard Wood on 1 March 2013 | |
04 Apr 2013 | CH01 | Director's details changed for Nicholas Bryn Brooks on 1 March 2013 | |
04 Apr 2013 | AD02 | Register inspection address has been changed | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 |