Advanced company searchLink opens in new window

HARRISONS CARPET WAREHOUSE LIMITED

Company number 05351833

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)
17 Nov 2010 AD01 Registered office address changed from 49 Northdown Road Cliftonville Margate Kent CT9 2RN on 17 November 2010
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Mr Anthony Norman Martin-Luce on 3 February 2010
29 Oct 2009 AA Total exemption small company accounts made up to 30 September 2008
07 Apr 2009 363a Return made up to 03/02/09; full list of members
03 Oct 2008 AA Accounts for a dormant company made up to 30 September 2007
12 Aug 2008 363s Return made up to 03/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
12 Aug 2008 88(2) Ad 18/08/07\gbp si 298@1=298\gbp ic 302/600\
11 Aug 2008 88(2) Ad 04/08/08\gbp si 300@1=300\gbp ic 2/302\
14 Sep 2007 395 Particulars of mortgage/charge
13 Sep 2007 287 Registered office changed on 13/09/07 from: 6 king street margate kent CT9 1DA
04 Sep 2007 CERTNM Company name changed westbrook grant LIMITED\certificate issued on 04/09/07
03 Sep 2007 288b Secretary resigned;director resigned
03 Sep 2007 288b Director resigned
29 Aug 2007 288a New director appointed
29 Aug 2007 288a New secretary appointed;new director appointed
29 Aug 2007 288a New director appointed
29 Aug 2007 AA Accounts for a dormant company made up to 30 September 2006
07 Feb 2007 363a Return made up to 03/02/07; full list of members
28 Jun 2006 AA Accounts for a dormant company made up to 30 September 2005
28 Jun 2006 225 Accounting reference date shortened from 28/02/06 to 30/09/05
24 Mar 2006 363s Return made up to 03/02/06; full list of members
29 Apr 2005 88(2)R Ad 03/02/05--------- £ si 2@1=2 £ ic 2/4
01 Mar 2005 288b Secretary resigned