CARPET LOOM (NEWPORT) LIMITED
Status | ACTIVE |
Company No. | 08321073 |
Category | Private Limited Company |
Incorporated | 06 Dec 2012 |
Age | 11 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CARPET LOOM (NEWPORT) LIMITED is an active private limited company with number 08321073. It was incorporated 11 years, 5 months, 22 days ago, on 06 December 2012. The company address is Unit 6 Springfield Industrial Estate, Newport, TF10 7NB, Shropshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Change to a person with significant control
Date: 24 Nov 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeremy Charles Blackburn
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 23 Nov 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Paul George Blackburn
Change date: 2016-04-06
Documents
Change person director company with change date
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-23
Officer name: Mr Jeremy Charles Blackburn
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Address
Type: AD01
Old address: Unit 6 Springfield Industrial Estate Newport Shropshire TF10 7NB
Change date: 2023-11-23
New address: Unit 6 Springfield Industrial Estate Newport Shropshire TF10 7NB
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Change to a person with significant control
Date: 10 Dec 2021
Action Date: 04 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-04
Psc name: Mr Jeremy Charles Blackburn
Documents
Cessation of a person with significant control
Date: 10 Dec 2021
Action Date: 04 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-04
Psc name: Caroline Trumper
Documents
Termination director company with name termination date
Date: 22 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-21
Officer name: Caroline Trumper
Documents
Confirmation statement with updates
Date: 21 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Change person director company with change date
Date: 20 Dec 2013
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy Charles Blackburn
Change date: 2013-12-04
Documents
Move registers to sail company
Date: 20 Dec 2013
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 20 Dec 2013
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul George Blackburn
Change date: 2013-12-04
Documents
Change person director company with change date
Date: 20 Dec 2013
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Trumper
Change date: 2013-12-04
Documents
Some Companies
MICHAEL HOUSE,EXETER,EX4 3LQ
Number: | 11156178 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENTREE FINANCIAL PLANNING LTD
FLINT COTTAGE,WYMONDHAM,NR18 9JH
Number: | 09489587 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ST LUKES MEWS,LONDON,W11 1DF
Number: | 08011299 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACING SOLUTIONS (IRELAND) LTD
6 TODDS HILL PARK,SAINTFIELD,BT24 7FB
Number: | NI050367 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 2,LONDON,N12 9DA
Number: | 11183230 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 TURNER TRADING ESTATE,RUTHIN,LL15 1NA
Number: | 05555667 |
Status: | ACTIVE |
Category: | Private Limited Company |