Advanced company searchLink opens in new window

CARPET STORE (SOUTH EAST) LIMITED

Company number 08486376

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)
16 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Dec 2022 CH01 Director's details changed for Mr Carl Vincent Nicholls on 9 December 2022
13 Dec 2022 CH01 Director's details changed for Samantha Ann Nicholls on 9 December 2022
13 Dec 2022 PSC04 Change of details for Mr Carl Vincent Nicholls as a person with significant control on 9 December 2022
19 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Nov 2021 AD01 Registered office address changed from The Business Store 98-100 High Road Rayleigh Essex SS6 7AE England to Unit 4 the Enterprise Centre Revenge Road Chatham ME5 8UD on 19 November 2021
19 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
20 Apr 2017 AD01 Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to The Business Store 98-100 High Road Rayleigh Essex SS6 7AE on 20 April 2017
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
05 Jan 2015 AD01 Registered office address changed from 3-5 London Road Rainham ME8 7RG to First Floor 69 High Street Rayleigh Essex SS6 7EJ on 5 January 2015