RETAIL AUDITS.COM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Registered office address changed from 19 Hird Avenue Bedale North Yorkshire DL8 2UE to 6 Festival Building Ashley Lane Saltaire West Yorkshire BD17 7DQ on 2025-02-06 |
06/02/256 February 2025 | Declaration of solvency |
06/02/256 February 2025 | Resolutions |
06/02/256 February 2025 | Appointment of a voluntary liquidator |
05/02/255 February 2025 | Previous accounting period shortened from 2025-06-30 to 2025-01-30 |
26/07/2426 July 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
25/07/2325 July 2023 | Micro company accounts made up to 2023-06-30 |
02/07/232 July 2023 | Notification of Jennifer Williams as a person with significant control on 2023-07-01 |
02/07/232 July 2023 | Termination of appointment of Christopher Harold Williams as a director on 2023-06-30 |
02/07/232 July 2023 | Cessation of Christopher Harold Williams as a person with significant control on 2023-07-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/07/208 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
12/10/1912 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
02/10/182 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
16/07/1616 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/05/1626 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/05/1524 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
05/03/155 March 2015 | APPOINTMENT TERMINATED, SECRETARY LAURA WILLIAMS |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/05/1428 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
07/07/137 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/05/1322 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
28/07/1228 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
24/05/1224 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
22/05/1122 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
22/05/1022 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | SECRETARY APPOINTED MISS LAURA NICOLE ALICE WILLIAMS |
23/03/0923 March 2009 | APPOINTMENT TERMINATED SECRETARY JENNIFER WILLIAMS |
17/07/0817 July 2008 | 30/06/08 TOTAL EXEMPTION FULL |
22/05/0822 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | EXEMPTION FROM APPOINTING AUDITORS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
03/06/033 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
31/05/0231 May 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
10/09/0110 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
30/05/0130 May 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
19/09/0019 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
02/06/002 June 2000 | COMPANY NAME CHANGED CASTLEFORD MANAGEMENT CONSULTANT S LIMITED CERTIFICATE ISSUED ON 05/06/00 |
30/05/0030 May 2000 | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS |
28/07/9928 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
16/05/9916 May 1999 | RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS |
10/03/9910 March 1999 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99 |
10/06/9810 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/06/9810 June 1998 | NEW DIRECTOR APPOINTED |
10/06/9810 June 1998 | REGISTERED OFFICE CHANGED ON 10/06/98 FROM: CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS |
28/05/9828 May 1998 | SECRETARY RESIGNED |
28/05/9828 May 1998 | DIRECTOR RESIGNED |
22/05/9822 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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