Advanced company searchLink opens in new window

C ERISON SHOPFITTING LTD

Company number 07980158

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)
23 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
22 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
30 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
28 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
26 Oct 2017 CH01 Director's details changed for Mr Andrew John Potter on 15 October 2017
26 Oct 2017 PSC04 Change of details for Mr Andrew John Potter as a person with significant control on 9 October 2017
19 Sep 2017 AD01 Registered office address changed from 9a Leicester Road Blaby Leicester LE8 4GR to 1 Worcester Court Saxon Business Park Stoke Prior Bromsgrove B60 4FH on 19 September 2017
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
22 Jan 2016 CH01 Director's details changed for Mr Andrew John Potter on 6 October 2015
22 Jan 2016 CH03 Secretary's details changed for Mrs Susan Jane Mccullen on 6 September 2015
22 Jan 2016 CH01 Director's details changed for Mr Colin James Erison on 6 October 2015
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 AP03 Appointment of Mrs Susan Jane Mccullen as a secretary on 1 December 2014
31 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
16 May 2013 AD01 Registered office address changed from the Old Surgery the Drove High Street Southwick Hampshire PO17 6EB United Kingdom on 16 May 2013
27 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
26 Mar 2013 TM02 Termination of appointment of Kt Accountants Ltd as a secretary
10 Sep 2012 AD01 Registered office address changed from the Old Surgery the Drove High Street Southwick Hampshire PO17 6EB United Kingdom on 10 September 2012