ALLIANCE CARPETS LTD
Status | ACTIVE |
Company No. | 06921951 |
Category | Private Limited Company |
Incorporated | 02 Jun 2009 |
Age | 14 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ALLIANCE CARPETS LTD is an active private limited company with number 06921951. It was incorporated 14 years, 11 months, 29 days ago, on 02 June 2009. The company address is Unit F Dinas Enterprise Centre Unit F Dinas Enterprise Centre, Porth, CF39 9BL, Mid Glamorgan.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Notification of a person with significant control
Date: 23 Oct 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Alexander Lang
Notification date: 2023-10-20
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Margaret Joan Lee
Notification date: 2017-06-27
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brian Dean Lee
Notification date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
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: 18 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 01 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: 26 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Appoint person director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Alexander Lang
Documents
Change person director company with change date
Date: 24 Jun 2013
Action Date: 02 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret Joan Lee
Change date: 2013-06-02
Documents
Change person director company with change date
Date: 24 Jun 2013
Action Date: 02 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Dean Lee
Change date: 2013-06-02
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 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: 13 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Change registered office address company with date old address
Date: 02 Mar 2012
Action Date: 02 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-02
Old address: Tyn Y Waun House Mountain Road Pentyrch Cardiff South Glamorgan CF15 9QP England
Documents
Accounts with accounts type total exemption small
Date: 22 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: 06 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
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: 16 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-02
Officer name: Mrs Margaret Joan Lee
Documents
Change account reference date company current shortened
Date: 01 Mar 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-06-30
Documents
Capital allotment shares
Date: 02 Feb 2010
Action Date: 01 Jan 2010
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2010-01-01
Documents
Some Companies
CREATIVE DEVELOPMENTS SOUTH WEST LIMITED
UNIT 32 SOUTHFIELD ROAD TRADING ESTATE,NAILSEA,BS48 1JE
Number: | 10263534 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10876077 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NORTH PARADE,SALE,M33 3JS
Number: | 04321044 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHARF HOUSE VICTORIA QUAYS,SHEFFIELD,S2 5SY
Number: | 09497994 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LOWER HOUSE FARM BARNS,PERSHORE,WR10 2JX
Number: | 11685246 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 PALLION WEST INDUSTRIAL ESTATE,SUNDERLAND,SR4 6SJ
Number: | 04557068 |
Status: | ACTIVE |
Category: | Private Limited Company |