Advanced company searchLink opens in new window

ARDSLEY CARPETS LIMITED

Company number 06256830

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 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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
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