- Company Overview for C ERISON SHOPFITTING LTD (07980158)
- Filing history for C ERISON SHOPFITTING LTD (07980158)
- People for C ERISON SHOPFITTING LTD (07980158)
- Charges for C ERISON SHOPFITTING LTD (07980158)
- More for C ERISON SHOPFITTING LTD (07980158)
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
|
|
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
|
|
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
|
|
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 |