Advanced company searchLink opens in new window

COSY CARPETS & COMFY BEDS LIMITED

Company number 04686465

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)
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
06 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
06 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
06 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
07 Oct 2019 AP01 Appointment of Mr John Anthony Kirkum as a director on 4 October 2019
03 Oct 2019 TM01 Termination of appointment of Stephen O'donoghue as a director on 28 September 2019
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
21 Mar 2019 PSC01 Notification of Andrew David Kerry as a person with significant control on 31 March 2017
18 Feb 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
18 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
18 Feb 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
18 Feb 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
18 Feb 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
21 Sep 2018 AP01 Appointment of Mr Stephen O'donoghue as a director on 21 September 2018
27 Apr 2018 TM02 Termination of appointment of Mark David Pollard as a secretary on 16 April 2018
27 Apr 2018 TM02 Termination of appointment of Mark David Pollard as a secretary on 16 April 2018
06 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
06 Apr 2018 AD01 Registered office address changed from Eldo House Kempson Way Bury St. Edmunds Suffolk IP32 7AR England to Old Stoke Road Arminghall Norwich NR14 8SQ on 6 April 2018
22 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
21 Mar 2018 PSC07 Cessation of Ricky Baker as a person with significant control on 31 March 2017
21 Mar 2018 PSC07 Cessation of Paul Baker as a person with significant control on 31 March 2017
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
03 Apr 2017 AD01 Registered office address changed from 12a&D Avian Way, Salhouse Road Norwich NR7 9AJ England to Eldo House Kempson Way Bury St. Edmunds Suffolk IP32 7AR on 3 April 2017
03 Apr 2017 AD01 Registered office address changed from Eldo House, Kempson Way Bury St Edmunds Suffolk IP32 7AR to 12a&D Avian Way, Salhouse Road Norwich NR7 9AJ on 3 April 2017