CAROLINA BLINDS & CURTAINS (SOUTH WEST) LTD
Status | ACTIVE |
Company No. | 10430717 |
Category | Private Limited Company |
Incorporated | 17 Oct 2016 |
Age | 7 years, 7 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 29 Nov 2016
Action Date: 24 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-24
Capital : 100 GBP
Documents
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
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
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
Some Companies
151 PINNACLE APARTMENT,CROYDON,CR0 2GG
Number: | 11632655 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 RUSSELL DRIVE,NOTTINGHAM,NG8 2BE
Number: | 10336552 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PIXIE WALK,OTTERY SAINT-MARY,EX11 1FU
Number: | 11827844 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUDOR HSE,FINCHLEY RD,NW2 2AR
Number: | 00734802 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SOMETHING DIFFERENT CONCEPTS AND SHOWS LIMITED
7 SANDY COURT,PLYMPTON,PL7 5JX
Number: | 11465413 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HIGH STREET,NORTHAMPTON,NN6 8HZ
Number: | 11497679 |
Status: | ACTIVE |
Category: | Private Limited Company |