THE CARPET GALLERY WESTBOURNE LIMITED
Company number 04751544
- Company Overview for THE CARPET GALLERY WESTBOURNE LIMITED (04751544)
- Filing history for THE CARPET GALLERY WESTBOURNE LIMITED (04751544)
- People for THE CARPET GALLERY WESTBOURNE LIMITED (04751544)
- Charges for THE CARPET GALLERY WESTBOURNE LIMITED (04751544)
- More for THE CARPET GALLERY WESTBOURNE LIMITED (04751544)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
04 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
17 Apr 2023 | AD01 | Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT United Kingdom to 49 Poole Road Westbourne Bournemouth BH4 9BA on 17 April 2023 | |
30 Mar 2023 | AP01 | Appointment of Mrs Karen Louise Baker as a director on 27 March 2023 | |
22 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 22 March 2023
|
|
22 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 22 March 2023
|
|
22 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 22 March 2023
|
|
03 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
23 Aug 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
24 Feb 2021 | AD01 | Registered office address changed from 2 Albany Park, Cabot Lane Poole Dorset BH17 7BX to Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT on 24 February 2021 | |
25 Nov 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
05 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 May 2018 | CH01 | Director's details changed for Richard Heath Baker on 11 May 2018 | |
03 May 2018 | PSC01 | Notification of Richard Heath Baker as a person with significant control on 4 July 2016 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
26 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 February 2018 | |
23 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |