Advanced company searchLink opens in new window

CARPET HOTLINE SUPERSTORE LIMITED

Company number 03483030

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)
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 10 December 2023
  • GBP 104
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 10 December 2023
  • GBP 104
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 10 December 2023
  • GBP 104
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 10 December 2023
  • GBP 104
08 Jan 2024 PSC04 Change of details for Mrs Dawn Williams as a person with significant control on 8 January 2024
08 Jan 2024 CH03 Secretary's details changed for Mrs Dawn Williams on 8 January 2024
08 Jan 2024 CH01 Director's details changed for Mrs Dawn Williams on 8 January 2024
08 Jan 2024 CH01 Director's details changed for Mrs Dawn Williams on 8 January 2024
07 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jul 2023 MA Memorandum and Articles of Association
31 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new share classes 19/06/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2023 SH08 Change of share class name or designation
09 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
08 Dec 2022 PSC01 Notification of Peter Anthony Nigel Williams as a person with significant control on 3 December 2016
08 Dec 2022 PSC07 Cessation of Peter Williams as a person with significant control on 3 December 2016
08 Jul 2022 AP01 Appointment of Peter Anthony Nigel Williams as a director on 18 December 1997
29 Apr 2022 PSC04 Change of details for Mr Peter Williams as a person with significant control on 3 December 2016
29 Apr 2022 PSC04 Change of details for Mrs Dawn Williams as a person with significant control on 3 December 2016
17 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
09 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
06 Nov 2020 AP01 Appointment of Mr Neal Anthony Cooper as a director on 4 November 2020
29 Jul 2020 AA Micro company accounts made up to 31 December 2019