Advanced company searchLink opens in new window

EDDOLLS CARPETS LIMITED

Company number 06997606

Filter by category

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)
24 Aug 2012 CH01 Director's details changed for Duncan Clive Griffin on 21 August 2012
09 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
02 Sep 2010 AD01 Registered office address changed from 30 Broad Street Alresford Hampshire SO24 9AQ on 2 September 2010
23 Oct 2009 SH01 Return of Allotment of Shares
23 Oct 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 100
23 Oct 2009 AA01 Current accounting period shortened from 31 August 2010 to 31 March 2010
06 Oct 2009 MEM/ARTS Memorandum and Articles of Association
05 Oct 2009 CERTNM Company name changed eddolls 2009 LIMITED\certificate issued on 05/10/09
  • CONNOT ‐
05 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
30 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
11 Sep 2009 288a Director appointed duncan griffin
11 Sep 2009 288a Secretary appointed janet mcveigh
24 Aug 2009 288b Appointment terminated director barbara kahan
21 Aug 2009 NEWINC Incorporation