- Company Overview for CARPETPAC LIMITED (01901551)
- Filing history for CARPETPAC LIMITED (01901551)
- People for CARPETPAC LIMITED (01901551)
- Charges for CARPETPAC LIMITED (01901551)
- More for CARPETPAC LIMITED (01901551)
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
|
|
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
|
|
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
|
|
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 |