LAURA COLE FABRIC SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Confirmation statement made on 2025-04-27 with updates |
| 10/12/2410 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 09/07/249 July 2024 | Registered office address changed from Unit 102 Northwick Business Centre Blockley Moreton in Marsh Gloucestershire GL56 9RF to 43 Merstow Green Evesham Worcestershire WR11 4BB on 2024-07-09 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-04-27 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 19/07/2319 July 2023 | Termination of appointment of Warren Grant Smith as a secretary on 2023-07-18 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-04-27 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
| 11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
| 21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
| 09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/05/163 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
| 03/05/163 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR WARREN GRANT SMITH / 01/01/2016 |
| 03/05/163 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA COLE / 01/01/2016 |
| 27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/05/1513 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
| 09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 26/06/1426 June 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/05/1323 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR WARREN GRANT SMITH / 01/01/2013 |
| 23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA COLE / 01/01/2013 |
| 23/05/1323 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
| 20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA COLE / 31/12/2011 |
| 15/05/1215 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
| 15/05/1215 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR WARREN GRANT SMITH / 31/12/2011 |
| 07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/04/1127 April 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
| 01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/04/1029 April 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
| 29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA COLE / 01/10/2009 |
| 22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/06/095 June 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
| 21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM, UNIT 12, NORTHWICK BUSINESS CENTRE, BLOCKELY MORETON IN MARSH, GLOUCESTERSHIRE, GL56 9RF |
| 21/10/0821 October 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
| 17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 28/06/0728 June 2007 | DIRECTOR RESIGNED |
| 28/06/0728 June 2007 | SECRETARY RESIGNED |
| 28/06/0728 June 2007 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: C/O COTSWOOD FINE FURNITURE LTD, UNIT 102 NORTHWICK BUS CNTR, BLOCKLEY, NR MORETON IN MARSH, GLOUCESTERSHIRE GL56 9RF |
| 28/06/0728 June 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
| 15/05/0615 May 2006 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
| 15/05/0615 May 2006 | NEW DIRECTOR APPOINTED |
| 15/05/0615 May 2006 | NEW SECRETARY APPOINTED |
| 28/04/0628 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company