- Company Overview for EASY LIVING RETAIL NEWCASTLE LTD (04329725)
- Filing history for EASY LIVING RETAIL NEWCASTLE LTD (04329725)
- People for EASY LIVING RETAIL NEWCASTLE LTD (04329725)
- Charges for EASY LIVING RETAIL NEWCASTLE LTD (04329725)
- More for EASY LIVING RETAIL NEWCASTLE LTD (04329725)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |