Advanced company searchLink opens in new window

CARPETSFORCARAVANS LIMITED

Company number 09718463

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)
07 Dec 2023 PSC01 Notification of Ian Soutar as a person with significant control on 7 December 2023
11 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
09 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
04 May 2021 PSC04 Change of details for Mrs Lisa Souter as a person with significant control on 4 May 2021
04 May 2021 CH01 Director's details changed for Mrs Lisa Margret Soutar on 4 May 2021
04 May 2021 CH01 Director's details changed for Mr Ian Soutar on 4 May 2021
04 May 2021 AD01 Registered office address changed from Fell 8 Fell End Park Slackhead Road Milnthorpe LA7 7BS England to Grafton House 81 Chorley Old Road Bolton BL1 3AJ on 4 May 2021
04 Mar 2021 PSC04 Change of details for Mrs Lisa Souter as a person with significant control on 3 March 2021
04 Mar 2021 CH01 Director's details changed for Mrs Lisa Margret Soutar on 3 March 2021
04 Mar 2021 CH01 Director's details changed for Mr Ian Soutar on 3 March 2021
04 Mar 2021 AD01 Registered office address changed from 28 Broadway Farnworth Bolton BL4 0HL to Fell 8 Fell End Park Slackhead Road Milnthorpe LA7 7BS on 4 March 2021
12 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
15 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-07
15 Feb 2020 CONNOT Change of name notice
07 Feb 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
07 Feb 2020 AP01 Appointment of Mr Ian Soutar as a director on 3 February 2020
20 Jan 2020 AD01 Registered office address changed from Canmore House 90 Chapeltown Road Bromley Cross Bolton Lancs BL1 9nd to 28 Broadway Farnworth Bolton BL4 0HL on 20 January 2020
06 Sep 2019 CS01 Confirmation statement made on 4 August 2019 with updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018