- Company Overview for CARPETS 4 LESS (NO. 1) LTD (07043222)
- Filing history for CARPETS 4 LESS (NO. 1) LTD (07043222)
- People for CARPETS 4 LESS (NO. 1) LTD (07043222)
- More for CARPETS 4 LESS (NO. 1) LTD (07043222)
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
|
|
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
|
|
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
|
|
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
|
|
09 Jul 2010 | CONNOT | Change of name notice | |
22 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 9 April 2010
|
|
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
|
|
29 Oct 2009 | AD01 | Registered office address changed from 61 Hillside Avenue Guiseley Leeds LS20 9DH United Kingdom on 29 October 2009 |