CARPETS DIRECT (DORSET) LIMITED

Company Documents

DateDescription
07/09/197 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1929 July 2019 APPLICATION FOR STRIKING-OFF

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ROUND

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ELLIOTT KNIGHT

View Document

04/07/194 July 2019 CESSATION OF ELLIOTT CHRIS KNIGHT AS A PSC

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/03/187 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/01/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

06/02/186 February 2018 CESSATION OF CHRISTOPHER DEREK KNIGHT AS A PSC

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MISS SARAH CAROLINE ROUND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARKE

View Document

03/01/183 January 2018 CESSATION OF THOMAS FRANK CLARKE AS A PSC

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 228-230 ASHLEY ROAD PARKSTONE POOLE DORSET BH14 9BY ENGLAND

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR ELLIOTT CHRIS KNIGHT

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/02/1624 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM C/O C/O TAXASSIST ACCOUNTANTS 295 WALLISDOWN ROAD POOLE DORSET BH12 5BT

View Document

06/02/156 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR ELLIOTT KNIGHT

View Document

10/02/1410 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK ROY KNIGHT / 28/01/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANK CLARKE / 28/01/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT KNIGHT / 28/01/2013

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 SAIL ADDRESS CREATED

View Document

09/02/129 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 53 LITTLEMOOR AVENUE BOURNEMOUTH BH11 8TR UNITED KINGDOM

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1128 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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