Advanced company searchLink opens in new window

CARLISLE RETAIL SERVICES (LUTON) LIMITED

Company number 02980378

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)
27 Jan 2012 AD02 Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom
29 Jun 2011 CERTNM Company name changed recruit retail services PLC\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
  • NM01 ‐ Change of name by resolution
13 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Apr 2011 AA Full accounts made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
18 Jan 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
19 Apr 2010 AA Full accounts made up to 31 December 2009
01 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Andrew Burchall on 1 October 2009
16 Oct 2009 CH03 Secretary's details changed for Rebecca Jane Watson on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Rebecca Jane Watson on 1 October 2009
15 Oct 2009 AD02 Register inspection address has been changed
30 Jul 2009 AA Full accounts made up to 31 December 2008
12 Jun 2009 288b Appointment terminated director john markwell
29 May 2009 288b Appointment terminated director desmond doyle
13 May 2009 353 Location of register of members
31 Mar 2009 363a Return made up to 31/03/09; full list of members
04 Feb 2009 288c Director's change of particulars / desmond doyle / 04/02/2009
24 Oct 2008 287 Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ
16 Oct 2008 353 Location of register of members
09 Oct 2008 288a Secretary appointed rebecca jane watson
09 Oct 2008 288b Appointment terminated director and secretary david pennington
09 Oct 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
17 Sep 2008 288b Appointment terminated director jeremy coates
13 Aug 2008 288a Director appointed rebecca jane watson