CARPET FAYRE LIMITED
Status | ACTIVE |
Company No. | 03846474 |
Category | Private Limited Company |
Incorporated | 22 Sep 1999 |
Age | 24 years, 8 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 28 Jun 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/09; full list of members
Documents
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
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
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; no change of members
Documents
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
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/07; no change of members
Documents
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
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/06; full list of members
Documents
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
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/05; full list of members
Documents
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
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/04; full list of members
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/03; full list of members
Documents
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
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/02; full list of members
Documents
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
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
Legacy
Date: 09 Oct 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 31/10/01
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/01; full list of members
Documents
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
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/00; full list of members
Documents
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
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE,BRAINTREE,CM7 3HQ
Number: | 05188778 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
TOWN HALL OLD BRISTOL ROAD,STROUD,GL6 0JF
Number: | 08339033 |
Status: | ACTIVE |
Category: | Private Limited Company |