- Company Overview for CARPETSFORCARAVANS LIMITED (09718463)
- Filing history for CARPETSFORCARAVANS LIMITED (09718463)
- People for CARPETSFORCARAVANS LIMITED (09718463)
- More for CARPETSFORCARAVANS LIMITED (09718463)
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
|
|
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 |