Advanced company searchLink opens in new window

EASY LIVING RETAIL NEWCASTLE LTD

Company number 04329725

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)
08 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4
08 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
12 May 2015 AD01 Registered office address changed from Unit 10 Whitebridge Estate Whitebridge Lane Stone Staffordshire ST15 8LQ to Lower Farm Whitgreave Lane Whitgreave Stafford ST18 9SP on 12 May 2015
12 May 2015 CH01 Director's details changed for Mr Daniel Richard Griffiths on 1 May 2015
01 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
28 Nov 2014 CH03 Secretary's details changed for Miss Emily Margaret Griffiths on 1 November 2014
01 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Sep 2013 CERTNM Company name changed mobility and lifestyle newcastle LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
  • NM01 ‐ Change of name by resolution
27 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
27 Nov 2012 CH03 Secretary's details changed for Miss Emily Margaret Griffiths on 26 November 2012
27 Nov 2012 CH03 Secretary's details changed for Miss Emily Margarete Griffiths on 26 November 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Aug 2012 CERTNM Company name changed sheerline furniture LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
26 Jun 2012 AD01 Registered office address changed from 12 Merrial Street Newcastle Under Lyme Staffs ST5 2AD on 26 June 2012
29 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
09 Dec 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
24 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Mr Daniel Richard Griffiths on 3 December 2009
01 Apr 2009 287 Registered office changed on 01/04/2009 from 12 merrial street newcastle-under-lyme staffordshire ST5 2AD united kingdom