- Company Overview for THE CARPET STORE POULTON LTD (10269767)
- Filing history for THE CARPET STORE POULTON LTD (10269767)
- People for THE CARPET STORE POULTON LTD (10269767)
- More for THE CARPET STORE POULTON LTD (10269767)
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) |
---|---|---|---|
15 Jul 2025 | CS01 | Confirmation statement made on 7 July 2025 with no updates | |
15 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
05 May 2023 | TM01 | Termination of appointment of Stephen Jason Parkes as a director on 3 May 2023 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
19 Jul 2021 | MA | Memorandum and Articles of Association | |
19 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 13 May 2021
|
|
15 Jul 2021 | AP01 | Appointment of Mr Stephen Parkes as a director on 13 May 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from 2 Furness Drive Poulton Le Fylde Lancashire FY6 8JS United Kingdom to Unit 2 Welcome Court Bracewell Avenue Poulton Le Fyde Lancashire FY6 8JF on 22 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
16 Oct 2018 | CH03 | Secretary's details changed for Mr Mark Paul Richardson on 15 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Mark Paul Richardson on 15 October 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from 1 Church Road Warton, Preston PR4 1BD England to 2 Furness Drive Poulton Le Fylde Lancashire FY6 8JS on 15 October 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
08 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
08 May 2018 | AP01 | Appointment of Mr Ian Thomas Mcarthur as a director on 1 March 2018 |