SHIFNAL CARPETS LTD
Status | ACTIVE |
Company No. | 08611386 |
Category | Private Limited Company |
Incorporated | 16 Jul 2013 |
Age | 10 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SHIFNAL CARPETS LTD is an active private limited company with number 08611386. It was incorporated 10 years, 10 months, 19 days ago, on 16 July 2013. The company address is 3 Beech Close 3 Beech Close, Shrewsbury, SY5 8RA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 31 May 2024
Action Date: 31 May 2024
Category: Address
Type: AD01
Change date: 2024-05-31
Old address: Shifnal Carpets Ltd Unit a12 Stafford Park 15 Telford TF3 3BB England
New address: 3 Beech Close Hanwood Shrewsbury SY5 8RA
Documents
Change to a person with significant control
Date: 31 May 2024
Action Date: 30 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julien Joel Grimal
Change date: 2024-05-30
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-02
New address: Shifnal Carpets Ltd Unit a12 Stafford Park 15 Telford TF3 3BB
Old address: 1 Aston Street the Carpet Gallery Shifnal Shropshire TF11 8DW
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Change person director company with change date
Date: 02 Aug 2022
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Mr Julien Joel Grimal
Documents
Change to a person with significant control
Date: 02 Aug 2022
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julien Joel Grimal
Change date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2016
Action Date: 16 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-16
Charge number: 086113860002
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2016
Action Date: 29 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086113860001
Charge creation date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2014
Action Date: 26 Jul 2014
Category: Address
Type: AD01
New address: 1 Aston Street the Carpet Gallery Shifnal Shropshire TF11 8DW
Change date: 2014-07-26
Old address: 1 the Carpet Gallery Aston Street Shifnal Shropshire TF11 8DW England
Documents
Change registered office address company with date old address
Date: 23 Aug 2013
Action Date: 23 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-23
Old address: Rathgoole Goulbourne Road St. Georges Telford TF2 9LE United Kingdom
Documents
Certificate change of name company
Date: 25 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shifnall carpets LIMITED\certificate issued on 25/07/13
Documents
Change of name notice
Date: 25 Jul 2013
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 18 Jul 2013
Action Date: 16 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Joel Grimal
Change date: 2013-07-16
Documents
Incorporation company
Date: 16 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THE GENERATOR BUSINESS CENTRE UNIT 22,MITCHAM,CR4 3FH
Number: | 11428588 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLANDS,SELBY,YO8 9AN
Number: | 08781667 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 A LITTLE EALING LANE,LONDON,W5 4EA
Number: | 10751841 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN TRACK RENEWALS COMPANY LIMITED
C/O MAZARS LLP,LONDON,E1W 1DD
Number: | 02995436 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE PAYROLL AND TAX ACCOUNTANTS,NEW MILTON,BH25 6RQ
Number: | 11925788 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH STEPPERS BATTS ROAD,SOUTHMINSTER,CM0 7LE
Number: | 11610761 |
Status: | ACTIVE |
Category: | Private Limited Company |