Advanced company searchLink opens in new window

EASTERLY ROAD CARPETS LTD

Company number 07556174

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-07-19
  • NM01 ‐ Change of name by resolution
08 Mar 2011 NEWINC Incorporation