Advanced company searchLink opens in new window

CARPET AND FABRICS DIRECT LIMITED

Company number 04951602

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)
20 Apr 2024 AA Total exemption full accounts made up to 29 February 2024
02 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2 December 2023
20 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
08 May 2023 AA Total exemption full accounts made up to 28 February 2023
04 Jan 2023 PSC04 Change of details for Mr Richard Joseph Sage as a person with significant control on 30 April 2021
03 Jan 2023 CS01 Confirmation statement made on 3 November 2022 with updates
15 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
03 Jun 2022 CH01 Director's details changed for Richard Joseph Sage on 3 June 2022
03 Jun 2022 CH01 Director's details changed for Brian Joseph Sage on 3 June 2022
03 Jun 2022 CH03 Secretary's details changed for Jennifer Christine Sage on 3 June 2022
03 Jun 2022 PSC04 Change of details for Mr Richard Joseph Sage as a person with significant control on 3 June 2022
03 Jun 2022 PSC04 Change of details for Jennifer Christine Sage as a person with significant control on 3 June 2022
03 Jun 2022 PSC04 Change of details for Brian Joseph Sage as a person with significant control on 3 June 2022
03 Jun 2022 AD01 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL on 3 June 2022
13 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 May 2021 SH08 Change of share class name or designation
20 Apr 2021 CH01 Director's details changed for Brian Joseph Sage on 19 April 2021
19 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 3 November 2018
19 Apr 2021 PSC04 Change of details for Brian Joseph Sage as a person with significant control on 19 April 2021
19 Apr 2021 CH03 Secretary's details changed for Jennifer Christine Sage on 19 April 2021
19 Apr 2021 PSC04 Change of details for Jennifer Christine Sage as a person with significant control on 19 April 2021
16 Apr 2021 PSC01 Notification of Richard Joseph Sage as a person with significant control on 16 April 2021
26 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 29 February 2020