Advanced company searchLink opens in new window

CARPET DESIGN CENTRE (WITHAM) LIMITED

Company number 02764751

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)
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
12 Jun 2023 AA Micro company accounts made up to 31 March 2023
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 March 2022
16 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
14 Nov 2021 AA Micro company accounts made up to 31 March 2021
06 Jan 2021 AA Micro company accounts made up to 31 March 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
09 Jan 2020 AD01 Registered office address changed from We Work, Office 44 1Primrose Street City of London London EC2A 2EX United Kingdom to Ground Floor East 30-40 Eastcheap London EC3M 1HD on 9 January 2020
30 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
13 Nov 2018 TM01 Termination of appointment of Mark Robin Brundle as a director on 1 November 2018
13 Nov 2018 AD01 Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to We Work, Office 44 1Primrose Street City of London London EC2A 2EX on 13 November 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
22 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
14 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jun 2017 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017
29 Jun 2017 AD01 Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100