Advanced company searchLink opens in new window

CARPETPAC LIMITED

Company number 01901551

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)
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
11 Dec 2023 AD01 Registered office address changed from Manor Office 10 Turf Street Bodmin Cornwall PL31 2DH England to 26 Beatrice Road Bodmin Cornwall PL31 1rd on 11 December 2023
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Nov 2021 CH01 Director's details changed for Mr Alfred Valler on 10 November 2021
16 Nov 2021 CH01 Director's details changed for Mr Alfred Valler on 10 November 2021
16 Nov 2021 PSC04 Change of details for Mr Alfred Valler as a person with significant control on 10 November 2021
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 CH01 Director's details changed for Mr Alfred Valler on 1 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Alfred Valler on 1 July 2017
13 Jul 2017 PSC04 Change of details for Mr Alfred Valler as a person with significant control on 1 July 2017
17 Mar 2017 MR04 Satisfaction of charge 2 in full
03 Mar 2017 AD01 Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to Manor Office 10 Turf Street Bodmin Cornwall PL31 2DH on 3 March 2017
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016