- Company Overview for WARWICKSHIRE CARPETS & RUGS LTD (08793610)
- Filing history for WARWICKSHIRE CARPETS & RUGS LTD (08793610)
- People for WARWICKSHIRE CARPETS & RUGS LTD (08793610)
- More for WARWICKSHIRE CARPETS & RUGS LTD (08793610)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
06 Dec 2024 | PSC04 | Change of details for Mr Alfred Valler as a person with significant control on 2 December 2024 | |
05 Dec 2024 | CH01 | Director's details changed for Mr. Alfred Leigh Valler on 2 December 2024 | |
05 Dec 2024 | AD01 | Registered office address changed from 4th Floor 58-59 Great Marlborough Street London W1F 7JY United Kingdom to Third Floor 10 South Parade United Kingdom Leeds West Yorkshire LS1 5QS on 5 December 2024 | |
05 Dec 2024 | CH01 | Director's details changed for Mr Alfred Valler on 2 December 2024 | |
01 Feb 2024 | CH01 | Director's details changed for Mr. Alfred Leigh Valler on 1 February 2024 | |
01 Feb 2024 | AD01 | Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 1 February 2024 | |
05 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
22 Aug 2023 | AP01 | Appointment of Mr. Alfred Leigh Valler as a director on 9 August 2023 | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
03 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
28 Oct 2021 | CH01 | Director's details changed for Mr Alfred Valler on 28 October 2021 | |
08 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
10 Feb 2021 | AD01 | Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 10 February 2021 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
18 Jan 2019 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
07 Sep 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 |