- Company Overview for EASTERLY ROAD CARPETS LTD (07556174)
- Filing history for EASTERLY ROAD CARPETS LTD (07556174)
- People for EASTERLY ROAD CARPETS LTD (07556174)
- More for EASTERLY ROAD CARPETS LTD (07556174)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Jul 2023 | TM01 | Termination of appointment of Layla Dunn as a director on 13 July 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
23 Feb 2022 | CH01 | Director's details changed for Mr Aaron Nigel Wilcox on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mrs Layla Dunn on 23 February 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Feb 2022 | AP01 | Appointment of Mrs Layla Dunn as a director on 21 February 2022 | |
21 Feb 2022 | AP01 | Appointment of Mr Aaron Nigel Wilcox as a director on 21 February 2022 | |
29 Mar 2021 | CH01 | Director's details changed for Mr Paul Beaumont on 9 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
28 Nov 2019 | CH01 | Director's details changed for Mr Paul Beaumont on 15 November 2019 | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
27 Jan 2017 | AD02 | Register inspection address has been changed from C/O Franchise Logistics Ltd Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1YY England to C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|