CAROLINA BLINDS & CURTAINS (SOUTH WEST) LTD

Carvells Flood Street Carvells Flood Street, Totnes, TQ9 6QL, England
StatusACTIVE
Company No.10430717
CategoryPrivate Limited Company
Incorporated17 Oct 2016
Age7 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

CAROLINA BLINDS & CURTAINS (SOUTH WEST) LTD is an active private limited company with number 10430717. It was incorporated 7 years, 7 months, 16 days ago, on 17 October 2016. The company address is Carvells Flood Street Carvells Flood Street, Totnes, TQ9 6QL, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Feb 2023

Category: Address

Type: AD02

Old address: 7a Dartmouth Road Paignton Devon TQ4 5AA England

New address: Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Jul 2022

Category: Address

Type: AD03

New address: 7a Dartmouth Road Paignton Devon TQ4 5AA

Documents

View document PDF

Change sail address company with new address

Date: 20 May 2022

Category: Address

Type: AD02

New address: 7a Dartmouth Road Paignton Devon TQ4 5AA

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Ms Penelope Comley-Ross

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Penelope Comley-Ross

Change date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

Old address: 11 Manor Corner Manor Road Paignton Devon TQ3 2JB United Kingdom

New address: Carvells Flood Street Stoke Gabriel Totnes TQ9 6QL

Change date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2022

Action Date: 17 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Penelope Comley-Ross

Notification date: 2016-10-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-25

Officer name: Ms Penelope Comley-Ross

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

New address: 11 Manor Corner Manor Road Paignton Devon TQ3 2JB

Old address: 17 the Terrace Torquay TQ1 1BN United Kingdom

Change date: 2021-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Comley-Ross

Termination date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Comley-Ross

Appointment date: 2019-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-14

Officer name: John Joseph Andrewes

Documents

View document PDF

Change account reference date company current extended

Date: 29 Dec 2016

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-24

Officer name: Mrs Penelope Andrewes

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-24

Officer name: Mr Jon Joseph Andrewes

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2016

Action Date: 24 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-24

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Joseph Andrewes

Appointment date: 2016-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penelope Andrewes

Appointment date: 2016-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2016-10-17

Documents

View document PDF

Incorporation company

Date: 17 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABA SERVICES LIMITED

151 PINNACLE APARTMENT,CROYDON,CR0 2GG

Number:11632655
Status:ACTIVE
Category:Private Limited Company

BOWES & FLETCHER LTD

156 RUSSELL DRIVE,NOTTINGHAM,NG8 2BE

Number:10336552
Status:ACTIVE
Category:Private Limited Company

PDA LOGISTICS LTD

5 PIXIE WALK,OTTERY SAINT-MARY,EX11 1FU

Number:11827844
Status:ACTIVE
Category:Private Limited Company

POLY PROPERTY CO LIMITED

TUDOR HSE,FINCHLEY RD,NW2 2AR

Number:00734802
Status:LIQUIDATION
Category:Private Limited Company
Number:11465413
Status:ACTIVE
Category:Private Limited Company

TAIGETI LIMITED

10 HIGH STREET,NORTHAMPTON,NN6 8HZ

Number:11497679
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