AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 1st December 2022 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
New sail address C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR. Change occurred at an unknown date. Company's previous address: C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR England.
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
AD02 |
New sail address C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR. Change occurred at an unknown date. Company's previous address: C/O Franchise Logisitics Ltd Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1YY England.
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th June 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed T.R.P. carpets LTD.certificate issued on 02/07/14
filed on: 2nd, July 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, July 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th June 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th June 2014.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd March 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd January 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd January 2014.
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd March 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st March 2013 director's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed palatine carpets LTDcertificate issued on 24/01/13
filed on: 24th, January 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd March 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed south elmsall carpets LIMITEDcertificate issued on 16/09/11
filed on: 16th, September 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 14th September 2011
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd March 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 6th, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 6th May 2011 from C/O the Masters House 92a Arundel Street Sheffield S1 4RE United Kingdom
filed on: 6th, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, March 2010
| incorporation
|
Free Download
(50 pages)
|