Advanced company searchLink opens in new window

EASTERLY ROAD CARPETS LTD

Company number 07556174

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)
14 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Jul 2023 TM01 Termination of appointment of Layla Dunn as a director on 13 July 2023
09 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
23 Feb 2022 CH01 Director's details changed for Mr Aaron Nigel Wilcox on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mrs Layla Dunn on 23 February 2022
23 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
21 Feb 2022 AP01 Appointment of Mrs Layla Dunn as a director on 21 February 2022
21 Feb 2022 AP01 Appointment of Mr Aaron Nigel Wilcox as a director on 21 February 2022
29 Mar 2021 CH01 Director's details changed for Mr Paul Beaumont on 9 March 2021
29 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
28 Nov 2019 CH01 Director's details changed for Mr Paul Beaumont on 15 November 2019
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with 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
01 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2