- Company Overview for CARRIE ANNE FUNNELL GLASS LIMITED (05194355)
- Filing history for CARRIE ANNE FUNNELL GLASS LIMITED (05194355)
- People for CARRIE ANNE FUNNELL GLASS LIMITED (05194355)
- More for CARRIE ANNE FUNNELL GLASS LIMITED (05194355)
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) |
---|---|---|---|
25 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with updates | |
04 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
06 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
29 Jul 2019 | CH01 | Director's details changed for Sean Mickelburgh on 26 July 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Carrie Anne Funnell on 26 July 2019 | |
26 Jul 2019 | CH01 | Director's details changed for Carrie Anne Funnell on 26 July 2019 | |
26 Jul 2019 | CH03 | Secretary's details changed for Sean Mickelburgh on 26 July 2019 | |
26 Jul 2019 | CH01 | Director's details changed for Sean Mickelburgh on 26 July 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
13 Sep 2017 | PSC04 | Change of details for Sean Mickelburgh as a person with significant control on 1 July 2016 | |
12 Sep 2017 | PSC04 | Change of details for Sean Mickelburgh as a person with significant control on 1 July 2016 | |
12 Sep 2017 | AD01 | Registered office address changed from 9-10 the Crescent Wisbech Cambridgeshire PE15 0HH to 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH on 12 September 2017 | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
09 Aug 2016 | CH03 | Secretary's details changed for Sean Mickelburgh on 1 July 2016 |