- Company Overview for RAY AND PAUL CARPETS LIMITED (01971212)
- Filing history for RAY AND PAUL CARPETS LIMITED (01971212)
- People for RAY AND PAUL CARPETS LIMITED (01971212)
- Charges for RAY AND PAUL CARPETS LIMITED (01971212)
- More for RAY AND PAUL CARPETS LIMITED (01971212)
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) |
---|---|---|---|
07 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 7 August 2020 | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
24 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2018
|
|
30 Jan 2019 | CH01 | Director's details changed for Mr Paul Raymond Shaw on 30 January 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Mr Mark John Shaw on 30 January 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Ms Kim Julie Shaw on 30 January 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Mr Darren Clive Noble on 30 January 2019 | |
30 Jan 2019 | CH03 | Secretary's details changed for Ms Kim Julie Shaw on 30 January 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jul 2017 | CH03 | Secretary's details changed for Mrs Kim Julie Shaw on 29 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
03 Jul 2017 | CH01 | Director's details changed for Mrs Kim Julie Shaw on 29 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
30 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
29 Jun 2017 | CH03 | Secretary's details changed for Mrs Kim Julie Noble on 29 June 2017 | |
29 Jun 2017 | CH01 | Director's details changed for Mrs Kim Julie Noble on 29 June 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
04 Jul 2016 | CH03 | Secretary's details changed for Mrs Kim Julie Noble on 28 June 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Mr Paul Raymond Shaw on 15 June 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Mrs Kim Julie Noble on 28 June 2016 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |