Advanced company searchLink opens in new window

H&E CARPETS LIMITED

Company number 07174001

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)
02 Jul 2014 CONNOT Change of name notice
27 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
26 Jun 2014 TM01 Termination of appointment of David Greenwood as a director
25 Jun 2014 AP01 Appointment of Helen Smallman as a director
28 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
23 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
23 Jan 2014 AP01 Appointment of Mr David Malcolm Greenwood as a director
23 Jan 2014 TM01 Termination of appointment of Paul Davies as a director
02 Apr 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
02 Apr 2013 CH01 Director's details changed for Paul William Davies on 1 March 2013
24 Jan 2013 CERTNM Company name changed palatine carpets LTD\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
  • NM01 ‐ Change of name by resolution
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
16 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Sep 2011 CERTNM Company name changed south elmsall carpets LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
  • NM01 ‐ Change of name by resolution
09 May 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
09 May 2011 AD03 Register(s) moved to registered inspection location
06 May 2011 AD02 Register inspection address has been changed
06 May 2011 AD01 Registered office address changed from C/O the Masters House 92a Arundel Street Sheffield S1 4RE United Kingdom on 6 May 2011
02 Mar 2010 NEWINC Incorporation