Advanced company searchLink opens in new window

COYTE CARPETS LIMITED

Company number 01335661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 AA Micro company accounts made up to 30 March 2023
19 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
01 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with updates
07 Nov 2019 AA Micro company accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
13 Nov 2017 AA Micro company accounts made up to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
02 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
02 Nov 2016 CH01 Director's details changed for Mr Alan Mathews on 24 October 2016
02 Nov 2016 CH01 Director's details changed for Mr David Richard Amour on 24 October 2016
02 Nov 2016 CH01 Director's details changed for Mrs Barbara Mary Gibbs on 24 October 2016
26 Oct 2016 AD01 Registered office address changed from 220a Derby Road Burton on Trent DE14 1RN to 220a Derby Road Burton on Trent Staffordshire DE14 1RN on 26 October 2016
25 Oct 2016 CH01 Director's details changed for Mrs Barbara Mary Gibbs on 25 October 2016
25 Oct 2016 CH01 Director's details changed for Mrs Barbara Mary Gibbs on 25 October 2016
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
02 Jul 2015 TM02 Termination of appointment of David Richard Amour as a secretary on 2 July 2015