Advanced company searchLink opens in new window

WALSALL CARPETS ELEGANCE LIMITED

Company number 07586901

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 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
20 Mar 2017 AP01 Appointment of Miss Sally Rawson as a director on 20 March 2017
20 Feb 2017 RP04AP01 Second filing for the appointment of Robin Edgar Rawson as a director
03 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
14 Apr 2011 TM01 Termination of appointment of Kevin Brewer as a director
14 Apr 2011 AP01 Appointment of Mr. Robin Edgar Rawson as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/02/2017
08 Apr 2011 TM01 Termination of appointment of a director
08 Apr 2011 AD01 Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 8 April 2011
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
31 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted