Advanced company searchLink opens in new window

NAILSWORTH CARPETS LIMITED

Company number 04532950

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)
11 Mar 2024 PSC04 Change of details for Mrs Brigette Catherine Marshall as a person with significant control on 29 June 2017
11 Mar 2024 CH01 Director's details changed for Mrs Brigette Catherine Marshall on 1 October 2009
18 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
11 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
18 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
16 May 2022 PSC04 Change of details for Mrs Brigette Marshall as a person with significant control on 29 June 2017
16 May 2022 PSC04 Change of details for Mr Stephen Marshall as a person with significant control on 29 June 2017
25 Feb 2022 AA Micro company accounts made up to 31 October 2021
05 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
07 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
14 Apr 2020 AA Micro company accounts made up to 31 October 2019
03 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
03 Jul 2019 AA Micro company accounts made up to 31 October 2018
05 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
09 Mar 2018 AA Micro company accounts made up to 31 October 2017
27 Jul 2017 AA Micro company accounts made up to 31 October 2016
29 Jun 2017 PSC01 Notification of Brigette Marshall as a person with significant control on 29 June 2017
29 Jun 2017 PSC01 Notification of Stephen Marshall as a person with significant control on 29 June 2017
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Jul 2016 AD01 Registered office address changed from Market Street Nailsworth Gloucestershire GL6 0BX to Unit 6 Priory Industrial Estate Tetbury Gloucestershire GL8 8HZ on 26 July 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
22 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014