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)
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
09 Jan 2013 AR01 Annual return made up to 13 November 2012 with full list of shareholders
09 Jan 2013 AD02 Register inspection address has been changed from Suite 2.02, New Loom House 101 Back Church Lane London E1 1LU United Kingdom
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Jul 2012 AD01 Registered office address changed from Suite 2.02, New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 16 July 2012
18 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
13 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
11 Dec 2010 TM02 Termination of appointment of Ronald Scott as a secretary
29 Apr 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Nov 2009 AD01 Registered office address changed from Unit 3, Moss Road Witham Essex, CM8 3UW on 13 November 2009
13 Nov 2009 AD02 Register inspection address has been changed
13 Nov 2009 CH01 Director's details changed for Mark Brundle on 13 November 2009
13 Nov 2009 CH01 Director's details changed for Mark Robin Brundle on 13 November 2009
13 Nov 2009 CH01 Director's details changed for Michael Foord on 13 November 2009
14 Nov 2008 363a Return made up to 13/11/08; full list of members
19 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Jun 2008 288a Director and secretary appointed mark robin brundle
28 May 2008 288b Appointment terminated director ronald scott
28 May 2008 288b Appointment terminated director steven scott
20 Feb 2008 363s Return made up to 13/11/07; full list of members
13 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007