Advanced company searchLink opens in new window

CARPET CUTS (COALVILLE) LIMITED

Company number 08617490

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
25 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with updates
29 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
22 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
14 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 19 July 2016
27 Jun 2022 CH01 Director's details changed for Mr James Price on 27 June 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
24 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
19 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
02 May 2017 AP01 Appointment of Mrs Sadie Price as a director on 24 April 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (psc) was registered on 14/07/2022.
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
17 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
24 Jul 2013 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 July 2013
24 Jul 2013 TM01 Termination of appointment of John Cowdry as a director