CARPET DESIGN CENTRE (WITHAM) LIMITED
Company number 02764751
- Company Overview for CARPET DESIGN CENTRE (WITHAM) LIMITED (02764751)
- Filing history for CARPET DESIGN CENTRE (WITHAM) LIMITED (02764751)
- People for CARPET DESIGN CENTRE (WITHAM) LIMITED (02764751)
- More for CARPET DESIGN CENTRE (WITHAM) LIMITED (02764751)
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
|
|
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 |