CARPETS 2 GO (PORTSMOUTH) LIMITED

62 Stakes Road, Waterlooville, PO7 5NT, England
StatusACTIVE
Company No.07135736
CategoryPrivate Limited Company
Incorporated26 Jan 2010
Age14 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

CARPETS 2 GO (PORTSMOUTH) LIMITED is an active private limited company with number 07135736. It was incorporated 14 years, 4 months, 21 days ago, on 26 January 2010. The company address is 62 Stakes Road, Waterlooville, PO7 5NT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-30

Officer name: Mr Mark Clark

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-30

Psc name: Mr Mark Clark

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-30

Psc name: Mr Vance William Brown

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vance William Brown

Change date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Address

Type: AD01

New address: 62 Stakes Road Waterlooville PO7 5NT

Change date: 2023-04-14

Old address: 381 London Road Hilsea Portsmouth PO2 9HL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-21

Old address: 23 the Willows Denmead Waterlooville PO7 6YB England

New address: 381 London Road Hilsea Portsmouth PO2 9HL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 08 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Clark

Change date: 2021-04-22

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-22

Officer name: Mr Vance William Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Old address: 203 West Street Fareham Hampshire PO16 0EN

New address: 23 the Willows Denmead Waterlooville PO7 6YB

Change date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carpets to go (portsmouth) LIMITED\certificate issued on 15/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Address

Type: AD01

New address: 203 West Street Fareham Hampshire PO16 0EN

Old address: Padnell Grange Padnell Road Cowplain Hampshire PO8 8ED

Change date: 2015-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Clark

Change date: 2011-01-21

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-21

Officer name: Mr Vance William Brown

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2010

Action Date: 11 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-11

Old address: 100 the Brow Waterlooville PO7 5DA United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MCMURRAY BROTHERS LIMITED

15 BRACKENBURY STREET,LANCASHIRE,PR1 7RL

Number:04740934
Status:ACTIVE
Category:Private Limited Company

MEDIATHEME LIMITED

UNIT 18A OAKHAM ENTERPRISE PARK,OAKHAM,LE15 7TU

Number:04378072
Status:ACTIVE
Category:Private Limited Company

MERRYVALE NURSERY LIMITED

2A ERDINGTON ROAD,WALSALL,WS9 8UH

Number:04317516
Status:ACTIVE
Category:Private Limited Company

MRA SUSSEX SOLUTIONS LIMITED

57 STOCKWELL ROAD,EAST GRINSTEAD,RH19 4BD

Number:06638780
Status:ACTIVE
Category:Private Limited Company

NI031025 LIMITED

65 HALL STREET,CO LONDONDERRY,BT46 5DA

Number:NI031025
Status:ACTIVE
Category:Private Limited Company

SPORTSPRO TECTION LIMITED

33 HIGHFIELDS ROAD,CAMBRIDGE,CB23 7NX

Number:07062333
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