SALISBURY COUNTRY CLOTHING LIMITED
Company number 06640860
- Company Overview for SALISBURY COUNTRY CLOTHING LIMITED (06640860)
- Filing history for SALISBURY COUNTRY CLOTHING LIMITED (06640860)
- People for SALISBURY COUNTRY CLOTHING LIMITED (06640860)
- More for SALISBURY COUNTRY CLOTHING LIMITED (06640860)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
04 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
28 Nov 2023 | PSC04 | Change of details for Mrs Minash Suthi as a person with significant control on 3 October 2023 | |
28 Nov 2023 | PSC04 | Change of details for Mr Jasver Singh Suthi as a person with significant control on 3 October 2023 | |
28 Nov 2023 | CH01 | Director's details changed for Mr Jasver Singh Suthi on 3 October 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
13 Jun 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 24 Red Lion Lane Norton Canes Cannock Staffordshire WS11 9QP on 13 June 2023 | |
21 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
11 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
27 Jul 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
05 Aug 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
01 Aug 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 1 August 2019 | |
15 May 2019 | TM01 | Termination of appointment of Minash Suthi as a director on 8 May 2019 | |
15 May 2019 | TM02 | Termination of appointment of Minash Suthi as a secretary on 8 May 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |