- Company Overview for COSY CARPETS & COMFY BEDS LIMITED (04686465)
- Filing history for COSY CARPETS & COMFY BEDS LIMITED (04686465)
- People for COSY CARPETS & COMFY BEDS LIMITED (04686465)
- Charges for COSY CARPETS & COMFY BEDS LIMITED (04686465)
- More for COSY CARPETS & COMFY BEDS LIMITED (04686465)
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 |