- Company Overview for AUSTHORPE CARPETS LIMITED (08053584)
- Filing history for AUSTHORPE CARPETS LIMITED (08053584)
- People for AUSTHORPE CARPETS LIMITED (08053584)
- More for AUSTHORPE CARPETS LIMITED (08053584)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
11 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
24 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2017 | PSC01 | Notification of Carol Ann Mcfarlane as a person with significant control on 11 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
13 Dec 2017 | CH01 | Director's details changed for Mr Barry John Macfarlane on 11 December 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no 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 | |
13 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
13 Jul 2016 | TM01 | Termination of appointment of Victoria Mortimer as a director on 11 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Barry John Macfarlane as a director on 11 July 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
15 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|