DC CARPETS LIMITED
Status | ACTIVE |
Company No. | 07599008 |
Category | Private Limited Company |
Incorporated | 11 Apr 2011 |
Age | 13 years, 1 month, 20 days |
Jurisdiction | England 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
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
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
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
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
Gazette filings brought up to date
Date: 29 Jun 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 19 Sep 2017
Action Date: 12 Apr 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-04-12
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Coughlin
Documents
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
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
Change of name notice
Date: 13 Jun 2012
Category: Change-of-name
Type: CONNOT
Documents
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
Termination director company with name
Date: 07 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Baker
Documents
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
Change of name notice
Date: 14 Oct 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
136 ERDINGTON HALL ROAD,BIRMINGHAM,B24 8JD
Number: | 10755434 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10103008 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
130 STATION ROAD,CUMBRIA,LA11 7NY
Number: | 04710235 |
Status: | ACTIVE |
Category: | Private Limited Company |