CARPET FAYRE LIMITED

185 Anns Hill Road, Gosport, PO12 3RF, Hampshire
StatusACTIVE
Company No.03846474
CategoryPrivate Limited Company
Incorporated22 Sep 1999
Age24 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

CARPET FAYRE LIMITED is an active private limited company with number 03846474. It was incorporated 24 years, 8 months, 9 days ago, on 22 September 1999. The company address is 185 Anns Hill Road, Gosport, PO12 3RF, Hampshire.



Company Fillings

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David King

Change date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2023

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-29

Officer name: David King

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2023

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-29

Officer name: Alun John Lewis

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2023

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alun John Lewis

Change date: 2016-09-29

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2023

Action Date: 19 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-19

Psc name: Alun John Lewis

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2023

Action Date: 19 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: David King

Change date: 2016-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2023

Action Date: 19 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-19

Psc name: Toni Lewis

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2023

Action Date: 19 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane King

Notification date: 2016-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David King

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Alun John Lewis

Documents

View document PDF

Capital name of class of shares

Date: 28 Jun 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 16/04/2009 from 3 acorn business centre northarbour road cosham portsmouth hampshire PO6 3TH

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 31/10/01

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 11/09/01 from: 12 acorn business centre northarbour road portsmouth hampshire PO6 3TH

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 17/07/00 from: 185 anns hill road gosport hampshire PO12 3RF

Documents

View document PDF

Legacy

Date: 23 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GUITARS LIMITED

BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE,BRAINTREE,CM7 3HQ

Number:05188778
Status:ACTIVE
Category:Private Limited Company

MANDORE LIMITED

18 IVY STREET,COLNE,BB8 8LL

Number:07080075
Status:ACTIVE
Category:Private Limited Company

OAKFIELD TECHNICAL SERVICES LTD

RAVENSBOURNE, HIGH MEADOW,STAFFORD,ST20 0PD

Number:11783159
Status:ACTIVE
Category:Private Limited Company

QUIET DISTRIBUTION LIMITED

CENTURY POINT,PARK HIGH WYCOMBE,HP12 3SL

Number:01046114
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHORE SALES & LETTINGS LIMITED

1349 -1353 LONDON ROAD,LEIGH ON SEA,SS9 2AB

Number:10555459
Status:ACTIVE
Category:Private Limited Company

SONGBIRD MESSAGE BOX LIMITED

TOWN HALL OLD BRISTOL ROAD,STROUD,GL6 0JF

Number:08339033
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