- Company Overview for ARDSLEY CARPETS LIMITED (06256830)
- Filing history for ARDSLEY CARPETS LIMITED (06256830)
- People for ARDSLEY CARPETS LIMITED (06256830)
- More for ARDSLEY CARPETS LIMITED (06256830)
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 Jul 2017 | PSC01 | Notification of David Gibbens as a person with significant control on 12 September 2016 | |
07 Jul 2017 | PSC07 | Cessation of Janice Ann Birks as a person with significant control on 12 September 2016 | |
29 Apr 2017 | AD01 | Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to 84 Thirlmere Road Wakefield WF2 9ER on 29 April 2017 | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | CH01 | Director's details changed for Mr David Gibbens on 15 July 2014 | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
14 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
24 Apr 2013 | AD01 | Registered office address changed from C/O C/O Pbs Yorkshire Limited Unit 67 Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 24 April 2013 | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Aug 2012 | TM01 | Termination of appointment of John Hartshorne as a director | |
22 Aug 2012 | TM02 | Termination of appointment of John Hartshorne as a secretary | |
24 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
13 Jun 2011 | AD01 | Registered office address changed from Unit 45 Baildon Mills Baildon Shipley West Yorks BD17 6JX on 13 June 2011 | |
12 Oct 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for David Gibbens on 23 May 2010 | |
24 Jun 2010 | CH01 | Director's details changed for John Hartshorne on 23 May 2010 |