- Company Overview for GWILL'S CARPETS LIMITED (03882356)
- Filing history for GWILL'S CARPETS LIMITED (03882356)
- People for GWILL'S CARPETS LIMITED (03882356)
- More for GWILL'S CARPETS LIMITED (03882356)
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) |
---|---|---|---|
14 Jun 2024 | CH03 | Secretary's details changed for Margaret Susan Pearson on 14 June 2024 | |
14 Jun 2024 | PSC04 | Change of details for Mr Gwilym Terrence Pearson as a person with significant control on 14 June 2024 | |
14 Jun 2024 | CH01 | Director's details changed for Mr Gwilym Terrence Pearson on 14 June 2024 | |
14 Jun 2024 | AD01 | Registered office address changed from 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB Wales to 12a Clytha Park Road C/O Bdhc Chartered Accountants Newport NP20 4PB on 14 June 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
20 Nov 2023 | CH01 | Director's details changed for Mr Gwilym Terrence Pearson on 20 November 2023 | |
20 Nov 2023 | CH03 | Secretary's details changed for Margaret Susan Pearson on 20 November 2023 | |
20 Nov 2023 | PSC04 | Change of details for Mr Gwilym Terrence Pearson as a person with significant control on 20 November 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB Wales to 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB on 20 November 2023 | |
18 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Aug 2023 | AD01 | Registered office address changed from 11 Moor Street Chepstow Monmouthshire NP16 5DD United Kingdom to 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB on 11 August 2023 | |
24 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Jan 2022 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
28 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
22 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Jul 2018 | AD01 | Registered office address changed from C/O Rosemary Chicken 11 Moor Street Chepstow Monmouthshire NP16 5DD to 11 Moor Street Chepstow Monmouthshire NP16 5DD on 17 July 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
23 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates |