COUNTRY CARPETS & FURNITURE STORE LIMITED
Company number NI043475
- Company Overview for COUNTRY CARPETS & FURNITURE STORE LIMITED (NI043475)
- Filing history for COUNTRY CARPETS & FURNITURE STORE LIMITED (NI043475)
- People for COUNTRY CARPETS & FURNITURE STORE LIMITED (NI043475)
- Charges for COUNTRY CARPETS & FURNITURE STORE LIMITED (NI043475)
- More for COUNTRY CARPETS & FURNITURE STORE LIMITED (NI043475)
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) |
---|---|---|---|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Jan 2015 | MR01 | Registration of charge NI0434750002, created on 9 January 2015 | |
30 Jul 2014 | AR01 | Annual return made up to 18 June 2014 with full list of shareholders | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Feb 2014 | AD01 | Registered office address changed from 22 Chancellors Road Newry County Down BT35 8PR Northern Ireland on 12 February 2014 | |
27 Jan 2014 | AD01 | Registered office address changed from 23a Chancellors Road Newry County Down BT35 8PR Northern Ireland on 27 January 2014 | |
12 Aug 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
14 Mar 2012 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
14 Mar 2012 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Sheila Rose Toner on 18 June 2010 | |
14 Mar 2012 | CH01 | Director's details changed for Colin Thomas Toner on 18 June 2010 | |
14 Mar 2012 | AD02 | Register inspection address has been changed | |
13 Mar 2012 | AD01 | Registered office address changed from 21 Arthur Street Belfast BT1 4GA on 13 March 2012 | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 18 June 2009 with full list of shareholders | |
24 Jun 2010 | AR01 | Annual return made up to 18 June 2008 with full list of shareholders | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Apr 2009 | AC(NI) | 30/06/08 annual accts | |
21 Apr 2008 | AC(NI) | 30/06/07 annual accts |