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)
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
29 Oct 2015 AD01 Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR to Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 29 October 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 23
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 23
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jan 2013 CH01 Director's details changed for Mr. Alfred Leigh Valler on 8 January 2013
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Mr. Alfred Leigh Valler on 3 January 2013
08 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Mr. Alfred Leigh Valler on 12 January 2011
21 Dec 2010 AD01 Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 21 December 2010
03 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
24 Feb 2010 TM02 Termination of appointment of Kim Valler as a secretary
24 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
16 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Feb 2009 363a Return made up to 31/12/08; full list of members
11 Aug 2008 AA Total exemption full accounts made up to 31 March 2008
08 Jan 2008 363a Return made up to 31/12/07; full list of members