Advanced company searchLink opens in new window

THE CARPET BUREAU LIMITED

Company number 02171624

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)
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
  • GBP 50
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