- Company Overview for THE VINTAGE & MODERN RUG CO LTD (09425359)
- Filing history for THE VINTAGE & MODERN RUG CO LTD (09425359)
- People for THE VINTAGE & MODERN RUG CO LTD (09425359)
- More for THE VINTAGE & MODERN RUG CO LTD (09425359)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with no updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 Feb 2022 | PSC04 | Change of details for Mr Noel Aaron Bradbury as a person with significant control on 28 February 2021 | |
06 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
27 Apr 2021 | SH03 |
Purchase of own shares.
|
|
06 Apr 2021 | TM01 | Termination of appointment of Peter Douglas Barbour as a director on 6 April 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
18 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
07 Dec 2016 | AD01 | Registered office address changed from 50 Bowood Close Sunderland SR2 0BY United Kingdom to 15 Cresta View Houghton Le Spring DH5 8BY on 7 December 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Mr Noel Aaron Bradbury on 5 December 2016 | |
07 Dec 2016 | CH03 | Secretary's details changed for Ms Clair Louise Laidler on 5 December 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|