HOMEVIEW CARPETS LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1923 August 2019 APPLICATION FOR STRIKING-OFF

View Document

07/08/197 August 2019 04/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 PREVEXT FROM 31/12/2018 TO 04/06/2019

View Document

04/06/194 June 2019 Annual accounts for year ending 04 Jun 2019

View Accounts

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/08/1512 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

10/08/1410 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/08/1112 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/109 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN STOPPARD / 05/08/2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JAMES STOPPARD / 05/08/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company