AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Aston Street the Carpet Gallery Shifnal Shropshire TF11 8DW to Shifnal Carpets Ltd Unit a12 Stafford Park 15 Telford TF3 3BB on Wednesday 2nd November 2022
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 16th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st February 2018
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 086113860002, created on Tuesday 16th February 2016
filed on: 19th, February 2016
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 086113860001, created on Friday 29th January 2016
filed on: 13th, February 2016
| mortgage
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 16th July 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 the Carpet Gallery Aston Street Shifnal Shropshire TF11 8DW England to 1 Aston Street the Carpet Gallery Shifnal Shropshire TF11 8DW on Saturday 26th July 2014
filed on: 26th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 16th July 2014 with full list of members
filed on: 26th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 23rd August 2013 from Rathgoole Goulbourne Road St. Georges Telford TF2 9LE United Kingdom
filed on: 23rd, August 2013
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 25th, July 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shifnall carpets LIMITEDcertificate issued on 25/07/13
filed on: 25th, July 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 17th July 2013
change of name
|
|
CH01 |
On Tuesday 16th July 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, July 2013
| incorporation
|
|