Advanced company searchLink opens in new window

ELSECAR ANTIQUES CENTRE LTD

Company number 09284402

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)
30 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
01 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
13 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
06 Jul 2022 CH01 Director's details changed for Mr Ian Michael Wilson on 6 July 2022
20 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
16 Aug 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 March 2021
16 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
09 Mar 2021 CH01 Director's details changed for Mr Ian Michael Wilson on 8 March 2021
09 Mar 2021 CH01 Director's details changed for Mr Grahame Terence Wilson on 8 March 2021
01 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with updates
01 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 October 2018
07 Mar 2019 AA01 Previous accounting period shortened from 31 December 2018 to 31 October 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
02 Aug 2018 AA Micro company accounts made up to 31 December 2017
17 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Mar 2017 AD01 Registered office address changed from 18 B18 Elsecar Heritage Centre. Wath Road Elsecar Barnsley S74 8HJ England to 170 Park Lane Whitefield Manchester M45 7PX on 17 March 2017
02 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
02 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
16 Sep 2016 AD01 Registered office address changed from 196 Marsland Road Sale Cheshire M33 3NE to 18 B18 Elsecar Heritage Centre. Wath Road Elsecar Barnsley S74 8HJ on 16 September 2016
26 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015