CARPET IDEAS LTD
Status | ACTIVE |
Company No. | 06650013 |
Category | Private Limited Company |
Incorporated | 18 Jul 2008 |
Age | 15 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CARPET IDEAS LTD is an active private limited company with number 06650013. It was incorporated 15 years, 10 months, 12 days ago, on 18 July 2008. The company address is Unit 7 Wharf Street, Warwick, CV34 5LD, Warwickshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 19 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Accounts with accounts type unaudited abridged
Date: 06 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 20 Jul 2022
Action Date: 18 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-18
Psc name: Mr Robert Wiggins
Documents
Change person director company with change date
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Wiggins
Change date: 2022-07-20
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination secretary company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Bassinder
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Termination secretary company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Bassinder
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Appoint person director company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Wiggins
Documents
Termination director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Andrews
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-10
Officer name: Tracey Michelle Andrews
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from 11 brummell road speen newbury berkshire RG14 1SH
Documents
Legacy
Date: 13 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 06 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed keith bassinder
Documents
Some Companies
15 THORNDALE STREET,SKIPTON,BD23 4JE
Number: | 03542724 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 30 CHURCH ROAD,BURGESSS HILL,RH15 9AE
Number: | 04665862 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 DAVALLIA DRIVE,CHELTENHAM,GL51 3XG
Number: | 04381008 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERVIEW (SHEPPERTON) RESIDENTS ASSOCIATION LIMITED
4 STATION APPROACH,SHEPPERTON,TW17 8AR
Number: | 02265617 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ARROWSMITH COURT,BROADSTONE,BH18 8AT
Number: | 08037567 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 INVER ROAD,NEWTOWNBUTLER,BT92 7AY
Number: | NF004344 |
Status: | ACTIVE |
Category: | Other company type |