- Company Overview for THE ESSEX CARPET CENTRE LIMITED (04320586)
- Filing history for THE ESSEX CARPET CENTRE LIMITED (04320586)
- People for THE ESSEX CARPET CENTRE LIMITED (04320586)
- More for THE ESSEX CARPET CENTRE LIMITED (04320586)
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) |
---|---|---|---|
23 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with updates | |
17 Aug 2023 | PSC01 | Notification of Dennis James Urand as a person with significant control on 23 February 2023 | |
17 Aug 2023 | PSC07 | Cessation of Peter Reginald Nutbeem as a person with significant control on 23 February 2023 | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
07 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 1 July 2021 | |
13 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
27 Dec 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jul 2018 | TM02 | Termination of appointment of Jonathan David Nutbeem as a secretary on 19 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Jonathan David Nutbeem as a director on 19 July 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates |