CORNER CARPET COMPANY LIMITED

23 St Leonards Road, Bexhill-On-Sea, TN40 1HH, East Sussex, United Kingdom
StatusACTIVE
Company No.03630868
CategoryPrivate Limited Company
Incorporated14 Sep 1998
Age25 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

CORNER CARPET COMPANY LIMITED is an active private limited company with number 03630868. It was incorporated 25 years, 8 months, 19 days ago, on 14 September 1998. The company address is 23 St Leonards Road, Bexhill-on-sea, TN40 1HH, East Sussex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Bransby

Change date: 2023-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-17

Officer name: Mr Robert Spencer Bransby

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2023

Action Date: 24 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-24

Psc name: Mr Robert Bransby

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-24

Officer name: Mr Graham Robert Smith

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Spencer Bransby

Change date: 2023-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2023

Action Date: 24 Jun 2023

Category: Address

Type: AD01

Old address: 7 West Street Old Town Hastings East Sussex TN34 3AN

New address: 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH

Change date: 2023-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan Dyas Limited

Termination date: 2023-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-22

Officer name: Mr Graham Robert Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Oct 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-01

Officer name: Allan Dyas Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Spencer Bransby

Change date: 2009-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 14 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 25/07/02 from: 189 queens road hastings east sussex TN34 1RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/00; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 13 Jul 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/99 to 31/01/00

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/99; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fredbear carpets LIMITED\certificate issued on 02/10/98

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 18/09/98 from: 25 hill road theydon bois epping essex CM16 7LX

Documents

View document PDF

Incorporation company

Date: 14 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRACE EC&I LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11827187
Status:ACTIVE
Category:Private Limited Company

KERRY LEAKER LTD

6 FRASER ROAD,PUDSEY,LS28 5RU

Number:10944682
Status:ACTIVE
Category:Private Limited Company

MIDLAND COMMS LIMITED

95 CHURCH ROAD,BIRMINGHAM,B24 9BE

Number:09519124
Status:ACTIVE
Category:Private Limited Company

PEARLCARE GEDLING LIMITED

NEW BURLINGTON HOUSE,,LONDON,NW11 0PU

Number:09141550
Status:ACTIVE
Category:Private Limited Company

RAI VEHICLE SOLUTIONS LIMITED

168 EAST PARK ROAD,LEICESTER,LE5 4QB

Number:11876297
Status:ACTIVE
Category:Private Limited Company

THE MAILBIRD ORGANISATION LIMITED

UNITS A-D BOWEN INDUSTRIAL ESTATE,BARGOED,CF81 9AB

Number:02451842
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source