- 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) |
---|---|---|---|
01 Apr 2016 | CH01 | Director's details changed for Mr Paul Beaumont on 1 November 2015 | |
22 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
12 Apr 2013 | AD01 | Registered office address changed from C/O 178 Easterly Rd 178 Easterly Road Leeds LS8 3AD United Kingdom on 12 April 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jun 2012 | AD01 | Registered office address changed from Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 20 June 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
04 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
04 Apr 2012 | AD02 | Register inspection address has been changed | |
18 Nov 2011 | TM01 | Termination of appointment of Paul Davies as a director | |
18 Nov 2011 | AP01 | Appointment of Mr Paul Beaumont as a director | |
27 Jul 2011 | CERTNM |
Company name changed kirkstall carpets LIMITED\certificate issued on 27/07/11
|
|
08 Mar 2011 | NEWINC | Incorporation |