DC CARPETS LIMITED

41 High Street, Royston, SG8 9AW, England
StatusACTIVE
Company No.07599008
CategoryPrivate Limited Company
Incorporated11 Apr 2011
Age13 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

DC CARPETS LIMITED is an active private limited company with number 07599008. It was incorporated 13 years, 1 month, 20 days ago, on 11 April 2011. The company address is 41 High Street, Royston, SG8 9AW, England.



Company Fillings

Confirmation statement with updates

Date: 20 May 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-30

New address: 41 High Street Royston SG8 9AW

Old address: Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-16

Psc name: Mrs Sarah Coughlin

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-16

Psc name: Mr David Anthony Coughlin

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-16

Officer name: Mrs Sarah Coughlin

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-16

Officer name: Mr David Anthony Coughlin

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-03

Psc name: Mrs Sarah Coughlin

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-03

Psc name: Mr David Anthony Coughlin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Coughlin

Appointment date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AAMD

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 12 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Coughlin

Notification date: 2016-04-12

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 12 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-12

Psc name: Mr David Anthony Coughlin

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2017

Action Date: 12 Apr 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 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 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 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: 08 Jul 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 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: 17 Jun 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 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: 28 May 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anthony Coughlin

Change date: 2012-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Coughlin

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed camb co. No. A LTD\certificate issued on 13/06/12

Documents

View document PDF

Change of name notice

Date: 13 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Baker

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed camb co. No. 13 LTD\certificate issued on 14/10/11

Documents

View document PDF

Change of name notice

Date: 14 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 11 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOYLE TRANSPORT LTD

136 ERDINGTON HALL ROAD,BIRMINGHAM,B24 8JD

Number:10755434
Status:ACTIVE
Category:Private Limited Company

EXPRESS STUDIOS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10103008
Status:ACTIVE
Category:Private Limited Company

GAIL OXLEY LIMITED

60A BIRLEY MOOR ROAD,SHEFFIELD,S12 4WD

Number:09569934
Status:ACTIVE
Category:Private Limited Company
Number:CE009359
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE BRIDAL STUDIO WEST BERKSHIRE LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:11061912
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE CABIN (CARK) LIMITED

130 STATION ROAD,CUMBRIA,LA11 7NY

Number:04710235
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