STAR CARPET NORTH WALES LTD

Seymour Chambers Seymour Chambers, Liverpool, L3 5NW, Merseyside
StatusACTIVE
Company No.04389642
CategoryPrivate Limited Company
Incorporated07 Mar 2002
Age22 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

STAR CARPET NORTH WALES LTD is an active private limited company with number 04389642. It was incorporated 22 years, 3 months, 8 days ago, on 07 March 2002. The company address is Seymour Chambers Seymour Chambers, Liverpool, L3 5NW, Merseyside.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2023

Action Date: 01 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-01

Capital : 11 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brynmor Wyn Frazer

Change date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Bryn Frazer

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dave Evans

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2014

Action Date: 01 Mar 2014

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2014-03-01

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2014

Action Date: 01 Mar 2014

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2014-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-28

Old address: Star Trading Estate Gaerwen Gwynedd LL60 6AP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2011

Action Date: 07 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 07 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-07

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 07 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bryn Frazer

Change date: 2010-03-07

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 27/03/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUREAM ENERGY LTD

17 MERTON ROAD,BASINGSTOKE,RG21 5UA

Number:08372151
Status:ACTIVE
Category:Private Limited Company

GLEBE MOTOR SERVICES LIMITED

HAMILTON OFFICE PARK,LEICESTER,LE4 9LJ

Number:09132939
Status:ACTIVE
Category:Private Limited Company

HELLIER INDEPENDENT FINANCIAL SERVICES LIMITED

39 CHURCH STREET,ASHFORD,TN25 5BL

Number:09001772
Status:ACTIVE
Category:Private Limited Company

HWANGE PROPERTIES LIMITED

HAMILTON HOUSE,HOVE,BN3 3JA

Number:06962684
Status:ACTIVE
Category:Private Limited Company

LONDON HYDROTHERAPY LIMITED

27 TWYFORD AVENUE,LONDON,W3 9PY

Number:08568188
Status:ACTIVE
Category:Private Limited Company
Number:IP30071R
Status:ACTIVE
Category:Industrial and Provident Society

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