DV CRESSWELL CARPETS LIMITED
Status | ACTIVE |
Company No. | 07606964 |
Category | Private Limited Company |
Incorporated | 18 Apr 2011 |
Age | 13 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
DV CRESSWELL CARPETS LIMITED is an active private limited company with number 07606964. It was incorporated 13 years, 1 month, 12 days ago, on 18 April 2011. The company address is 1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Change person director company with change date
Date: 10 May 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-02
Officer name: Mrs Johanna Mary Cresswell
Documents
Change person director company with change date
Date: 10 May 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Vernon Cresswell
Change date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Address
Type: AD01
Old address: 13 Station Road Finchley London N3 2SB
Change date: 2015-03-05
New address: 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Change person director company with change date
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Vernon Cresswell
Change date: 2014-03-31
Documents
Change person director company with change date
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Johanna Mary Cresswell
Change date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 24 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark John Cresswell
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Address
Type: AD01
Old address: 7 the Shrubberies George Lane London E18 1BD United Kingdom
Change date: 2012-10-11
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Some Companies
6 EVELYN TERRACE FREEHOLD COMPANY LIMITED
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 09252395 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACKROYDON EAST TENANT MANAGEMENT ORGANISATION LIMITED
26 MONTFORT PLACE,,SW19 6QL
Number: | IP28796R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
CLAY BARN,REDDITCH,B98 0TJ
Number: | 07490215 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 STATION ROAD, NETHER WHITACRE,BIRMINGHAM,B46 2EH
Number: | 09649738 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 C,HALESWORTH,IP19 8EN
Number: | 09546588 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIFLES ST. JAMES ROAD,GOFF OAK,EN7 6SS
Number: | 11795202 |
Status: | ACTIVE |
Category: | Private Limited Company |