- Company Overview for THE CARPET BUREAU LIMITED (02171624)
- Filing history for THE CARPET BUREAU LIMITED (02171624)
- People for THE CARPET BUREAU LIMITED (02171624)
- Charges for THE CARPET BUREAU LIMITED (02171624)
- More for THE CARPET BUREAU LIMITED (02171624)
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) |
---|---|---|---|
04 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
16 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
12 Jul 2022 | PSC04 | Change of details for Mr Bryan Macdonald Spiers Robison as a person with significant control on 1 November 2020 | |
12 Jul 2022 | CH03 | Secretary's details changed for Mr Bryan Mcdonald Spiers Robison on 1 November 2020 | |
23 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Mr Bryan Mcdonald Spiers Robison on 10 January 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
21 Jun 2021 | CH01 | Director's details changed for Mr James Robison on 27 February 2021 | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jan 2020 | AD01 | Registered office address changed from 96 Maple Way Burnham-on-Crouch Essex CM0 8TS to 222 Battersea Park Road London SW11 4nd on 23 January 2020 | |
20 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
19 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
27 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Mar 2016 | AP01 | Appointment of Mr Zachary Robison as a director on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr James Robison as a director on 4 March 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of June Robison as a director on 12 January 2016 |