- Company Overview for CARPET AND FABRICS DIRECT LIMITED (04951602)
- Filing history for CARPET AND FABRICS DIRECT LIMITED (04951602)
- People for CARPET AND FABRICS DIRECT LIMITED (04951602)
- More for CARPET AND FABRICS DIRECT LIMITED (04951602)
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 |