- Company Overview for C & H CARPETS & FLOORING LIMITED (06607424)
- Filing history for C & H CARPETS & FLOORING LIMITED (06607424)
- People for C & H CARPETS & FLOORING LIMITED (06607424)
- Charges for C & H CARPETS & FLOORING LIMITED (06607424)
- More for C & H CARPETS & FLOORING LIMITED (06607424)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Jun 2023 | AD01 | Registered office address changed from Unit 3 Evercreech Way Walrow Ind Estate Highbridge TA9 4AR England to 85 High Street Burnham-on-Sea TA8 1PE on 16 June 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 Aug 2018 | AP01 | Appointment of Damian Close as a director on 1 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Dean Close as a director on 1 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Garry Close as a director on 1 August 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from 5 Castle Street Bridgwater TA6 3DD England to Unit 3 Evercreech Way Walrow Ind Estate Highbridge TA9 4AR on 25 August 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from Unit 3 5 New Road Bridgwater Somerset TA6 5AX to 5 Castle Street Bridgwater TA6 3DD on 2 August 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
15 May 2017 | AD01 | Registered office address changed from 5 Castle Street Bridgewater Somerset TA6 3DD to Unit 3 5 New Road Bridgwater Somerset TA6 5AX on 15 May 2017 | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |