GWILL'S CARPETS LIMITED

12a Clytha Park Road 12a Clytha Park Road, Newport, NP20 4PB, Wales
StatusACTIVE
Company No.03882356
CategoryPrivate Limited Company
Incorporated24 Nov 1999
Age24 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

GWILL'S CARPETS LIMITED is an active private limited company with number 03882356. It was incorporated 24 years, 7 months, 14 days ago, on 24 November 1999. The company address is 12a Clytha Park Road 12a Clytha Park Road, Newport, NP20 4PB, Wales.



Company Fillings

Change person secretary company with change date

Date: 14 Jun 2024

Action Date: 14 Jun 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-06-14

Officer name: Margaret Susan Pearson

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2024

Action Date: 14 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-14

Psc name: Mr Gwilym Terrence Pearson

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2024

Action Date: 14 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-14

Officer name: Mr Gwilym Terrence Pearson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2024

Action Date: 14 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-14

Old address: 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB Wales

New address: 12a Clytha Park Road C/O Bdhc Chartered Accountants Newport NP20 4PB

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-20

Officer name: Mr Gwilym Terrence Pearson

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-20

Officer name: Margaret Susan Pearson

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-20

Psc name: Mr Gwilym Terrence Pearson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-20

Old address: 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB Wales

New address: 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-11

Old address: 11 Moor Street Chepstow Monmouthshire NP16 5DD United Kingdom

New address: 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2022

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-17

Old address: C/O Rosemary Chicken 11 Moor Street Chepstow Monmouthshire NP16 5DD

New address: 11 Moor Street Chepstow Monmouthshire NP16 5DD

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 24 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-24

Officer name: Gwilym Terrence Pearson

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2013

Action Date: 24 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-24

Officer name: Margaret Susan Pearson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-25

Officer name: Gwilym Terence Pearson

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2012

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-25

Officer name: Gwillym Terence Pearson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date

Date: 25 Nov 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 02 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 08/02/05 from: rosemary chicken & co moor street chepstow gwent NP16 5DB

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 30/11/99 from: 14-18 city road cardiff south glamorgan CF24 3DL

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 24 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUYMOORS HAULAGE LIMITED

53 WOOD STREET,LANCASHIRE,OL6 7NB

Number:02827149
Status:ACTIVE
Category:Private Limited Company

DAKARTS LIMITED

THE WOODLANDS,CHELFORD,SK11 9AS

Number:04488014
Status:ACTIVE
Category:Private Limited Company

JAY DEE ELECTRICAL LIMITED

26 SALCOMBE ROAD,ASHFORD,TW15 3BS

Number:07349183
Status:ACTIVE
Category:Private Limited Company

M THOMAS HAULAGE LIMITED

67 YORK WAY,NORTHAMPTON,NN5 6UX

Number:11532671
Status:ACTIVE
Category:Private Limited Company

SAM COX LIMITED

24 ASHFORD ROAD,TENTERDEN,TN30 6QU

Number:10572304
Status:ACTIVE
Category:Private Limited Company

SPACE 4 U SELF STORAGE LIMITED

SK HOUSE,WINDSOR,SL4 1SE

Number:06074558
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source