Advanced company searchLink opens in new window

CARPET CLINIC LIMITED

Company number 04400803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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