Advanced company searchLink opens in new window

CARPETS 4 LESS (NO. 1) LTD

Company number 07043222

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)
04 Nov 2015 AA Group of companies' accounts made up to 31 January 2015
28 Jan 2015 CH01 Director's details changed for Ms Sue Day on 28 January 2015
12 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 75
06 Nov 2014 AA Group of companies' accounts made up to 31 January 2014
18 Oct 2013 AA Group of companies' accounts made up to 31 January 2013
16 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 75
16 Oct 2013 AD01 Registered office address changed from Units 1-6 Caxton Road Trade City Caxton Road Elf Farm Estate Bedford Bedfordshire MK41 0HT on 16 October 2013
16 Oct 2013 CH01 Director's details changed for Ms Sue Day on 1 February 2013
19 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
05 Nov 2012 AA Group of companies' accounts made up to 31 January 2012
24 Oct 2012 AD01 Registered office address changed from Unit 4 London Road Trading Estate London Road Biggleswade Bedfordshire SG18 8PS United Kingdom on 24 October 2012
29 Nov 2011 AA Full accounts made up to 31 January 2011
11 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
09 Nov 2011 SH06 Cancellation of shares. Statement of capital on 9 November 2011
  • GBP 75
05 Oct 2011 SH03 Purchase of own shares.
27 Jun 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 January 2011
01 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
09 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-05
09 Jul 2010 CONNOT Change of name notice
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 9 April 2010
  • GBP 100
15 Apr 2010 AP01 Appointment of Paul Anthony Marshall as a director
08 Apr 2010 AP01 Appointment of Carl Sean Gordon as a director
08 Apr 2010 AP01 Appointment of Arthur John Goakes as a director
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 22 January 2010
  • GBP 65
29 Oct 2009 AD01 Registered office address changed from 61 Hillside Avenue Guiseley Leeds LS20 9DH United Kingdom on 29 October 2009