- Company Overview for CARPET CLINIC LIMITED (04400803)
- Filing history for CARPET CLINIC LIMITED (04400803)
- People for CARPET CLINIC LIMITED (04400803)
- More for CARPET CLINIC LIMITED (04400803)
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) |
---|---|---|---|
18 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-18
|
|
25 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Jan 2014 | AD01 | Registered office address changed from 81 Tattenham Crescent Epsom Downs Surrey KT18 5NY on 25 January 2014 | |
12 Jun 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
13 Apr 2011 | CH01 | Director's details changed for Mr Richard Paul Kinnin on 13 April 2011 | |
13 Apr 2011 | CH03 | Secretary's details changed for Mr Richard Paul Kinnin on 13 April 2011 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
27 May 2010 | AD01 | Registered office address changed from 54 Shawley Crescent Epsom Downs Surrey KT18 5PH United Kingdom on 27 May 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mr Richard Paul Kinnin on 22 March 2010 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Nov 2009 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Oct 2009 | AD01 | Registered office address changed from Nash House 4 Stanley Park Road Wallington Surrey SM6 0EU on 28 October 2009 | |
28 Oct 2009 | TM01 | Termination of appointment of William Kinnin as a director | |
11 Jun 2009 | 288a | Director appointed mr richard paul kinnin | |
11 Jun 2009 | 288a | Secretary appointed mr richard paul kinnin | |
10 Jun 2009 | 288b | Appointment terminated secretary john hoskinson | |
10 Jun 2009 | 363a | Return made up to 21/03/09; full list of members | |
20 May 2009 | 288c | Director's change of particulars / william kinnin / 01/05/2009 |