Advanced company searchLink opens in new window

STOREY CARPETS LIMITED

Company number 01148245

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)
17 Jan 2008 287 Registered office changed on 17/01/08 from: amberley house new road rainham essex RM13 8QN
29 Nov 2007 288c Director's particulars changed
25 Jun 2007 363a Return made up to 31/05/07; full list of members
29 May 2007 88(2)R Ad 01/05/07--------- £ si 18250@.05=912 £ ic 45000/45912
23 May 2007 287 Registered office changed on 23/05/07 from: po box 16 unit 6 bentall business park glover, district 11 washington, tyne+wear, NE37 2AW
23 May 2007 288b Director resigned
23 May 2007 288b Director resigned
23 May 2007 288b Director resigned
23 May 2007 288b Secretary resigned;director resigned
23 May 2007 288a New director appointed
23 May 2007 288a New secretary appointed
23 May 2007 288a New director appointed
23 May 2007 288a New director appointed
17 May 2007 225 Accounting reference date extended from 28/02/07 to 30/04/07
06 Jan 2007 AA Full accounts made up to 3 March 2006
10 Jul 2006 363s Return made up to 31/05/06; full list of members
11 Jan 2006 AA Full accounts made up to 25 February 2005
26 Aug 2005 88(2)R Ad 13/07/05--------- £ si 883600@.05=44180 £ ic 820/45000
29 Jul 2005 122 S-div 13/07/05
29 Jul 2005 123 Nc inc already adjusted 13/07/05
29 Jul 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Jul 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Jul 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Jun 2005 363s Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed