- Company Overview for CARE FUNDRAISING SUPPLIES LTD (10878477)
- Filing history for CARE FUNDRAISING SUPPLIES LTD (10878477)
- People for CARE FUNDRAISING SUPPLIES LTD (10878477)
- More for CARE FUNDRAISING SUPPLIES LTD (10878477)
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) |
---|---|---|---|
18 Nov 2024 | AA | Micro company accounts made up to 31 January 2024 | |
29 Sep 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
29 Sep 2024 | AD01 | Registered office address changed from Studio 33 the Glass Box 6 Friendly Street Huddersfield West Yorkshire HD1 1rd England to Unit 9 Springfield Mills Dale Street Longwood Huddersfield HD3 4TG on 29 September 2024 | |
01 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
10 Jul 2023 | AD01 | Registered office address changed from The Glass Box Studio Friendly Street Huddersfield HD1 1rd England to Studio 33 the Glass Box 6 Friendly Street Huddersfield West Yorkshire HD1 1rd on 10 July 2023 | |
01 Jun 2023 | AA01 | Current accounting period extended from 31 July 2023 to 31 January 2024 | |
01 Jun 2023 | AA | Micro company accounts made up to 31 July 2022 | |
01 Jun 2023 | AD01 | Registered office address changed from Unit 1, Gatehouse Enterprise Centre Albert Street Lockwood Huddersfield HD1 3QD England to The Glass Box Studio Friendly Street Huddersfield HD1 1rd on 1 June 2023 | |
30 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
08 Mar 2022 | AD01 | Registered office address changed from 3 Albert Street Huddersfield HD1 3QD England to Unit 1, Gatehouse Enterprise Centre Albert Street Lockwood Huddersfield HD1 3QD on 8 March 2022 | |
07 Jan 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
10 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
10 May 2021 | AD01 | Registered office address changed from 24 Shibden Garth Shibden Halifax HX3 9XE England to 3 Albert Street Huddersfield HD1 3QD on 10 May 2021 | |
21 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
21 Aug 2020 | TM01 | Termination of appointment of Neil Andrew Kendall as a director on 11 August 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Colin Victor Holmes as a director on 11 August 2020 | |
21 Aug 2020 | PSC07 | Cessation of Sequin Stone Limited as a person with significant control on 11 August 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from Unit 35, Union Mills Tanyard Road Milnsbridge Huddersfield HD3 4NB England to 24 Shibden Garth Shibden Halifax HX3 9XE on 21 August 2020 | |
21 Aug 2020 | PSC02 | Notification of Ministry of Colours Ltd as a person with significant control on 11 August 2020 | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
15 Jan 2020 | AD01 | Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England to Unit 35, Union Mills Tanyard Road Milnsbridge Huddersfield HD3 4NB on 15 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Ms Nancy Ellis as a director on 10 January 2020 | |
13 Jan 2020 | AP01 | Appointment of Mr Nigel Jonathan Halliday as a director on 10 January 2020 | |
10 Jan 2020 | PSC07 | Cessation of Neil Andrew Kendall as a person with significant control on 10 January 2020 |