- Company Overview for CARPET ACCESSORY TRIMS LIMITED (01988635)
- Filing history for CARPET ACCESSORY TRIMS LIMITED (01988635)
- People for CARPET ACCESSORY TRIMS LIMITED (01988635)
- Charges for CARPET ACCESSORY TRIMS LIMITED (01988635)
- More for CARPET ACCESSORY TRIMS LIMITED (01988635)
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) |
---|---|---|---|
16 Dec 2024 | AA | Accounts for a small company made up to 30 June 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
24 Dec 2023 | AA | Accounts for a small company made up to 30 June 2023 | |
13 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
03 Feb 2023 | PSC01 | Notification of Mark Cooke as a person with significant control on 1 July 2021 | |
04 Jul 2022 | AP01 | Appointment of Mr Mark Anthony Cooke as a director on 1 July 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Paul James Hayden as a director on 1 July 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
26 Aug 2021 | MR04 | Satisfaction of charge 019886350002 in full | |
26 Aug 2021 | MR04 | Satisfaction of charge 1 in full | |
30 Jul 2021 | MR01 | Registration of charge 019886350003, created on 20 July 2021 | |
07 Jul 2021 | TM01 | Termination of appointment of Claire Andrea Hayden as a director on 5 July 2021 | |
07 Jul 2021 | AP01 | Appointment of Miss Danielle Jane Cooke as a director on 5 July 2021 | |
07 Jul 2021 | AP01 | Appointment of Mr Robert Nigel Peat as a director on 5 July 2021 | |
06 Jul 2021 | PSC07 | Cessation of Paul James Hayden as a person with significant control on 1 July 2021 | |
05 Jul 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 June 2021 | |
05 Jul 2021 | PSC02 | Notification of Coba International Limited as a person with significant control on 1 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from Unit 24C Park Avenue Estate Sundon Park Luton Bedfordshire LU3 3BF to Coba International Marlborough Drive Fleckney Leicester LE8 8UR on 5 July 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Pauline Rita Moore as a director on 5 July 2021 | |
05 Jul 2021 | TM02 | Termination of appointment of Pauline Rita Moore as a secretary on 5 July 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
20 Jul 2020 | CH01 | Director's details changed for Pauline Rita Moore on 20 July 2020 |