HOME DELIVERY CARPETS LIMITED
Status | ACTIVE |
Company No. | 05484504 |
Category | Private Limited Company |
Incorporated | 20 Jun 2005 |
Age | 19 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
HOME DELIVERY CARPETS LIMITED is an active private limited company with number 05484504. It was incorporated 19 years, 18 days ago, on 20 June 2005. The company address is First Floor East Bridge Mills First Floor East Bridge Mills, Kendal, LA9 4UB, Cumbria.
Company Fillings
Change to a person with significant control
Date: 28 Jun 2024
Action Date: 06 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-06
Psc name: Mr James David Burrows
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Change to a person with significant control
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-06
Psc name: Mr James David Burrows
Documents
Confirmation statement with updates
Date: 27 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Change to a person with significant control
Date: 13 Jun 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-01
Psc name: Mrs Wendy Ann Burrows
Documents
Cessation of a person with significant control
Date: 13 Jun 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Andrew Burrows
Cessation date: 2023-04-01
Documents
Change to a person with significant control
Date: 13 Jun 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-01
Psc name: Mr James David Burrows
Documents
Termination director company with name termination date
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Andrew Burrows
Termination date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Change person director company with change date
Date: 08 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-07
Officer name: Mr James David Burrows
Documents
Change person secretary company with change date
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-06-07
Officer name: Wendy Ann Burrows
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-01
Officer name: Mr David Andrew Burrows
Documents
Change to a person with significant control
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-01
Psc name: Mrs Wendy Ann Burrows
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Change to a person with significant control
Date: 10 Jun 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-30
Psc name: Mr David Andrew Burrows
Documents
Change person secretary company with change date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-06-10
Officer name: Wendy Ann Burrows
Documents
Change person director company with change date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-10
Officer name: Mr David Andrew Burrows
Documents
Change person director company with change date
Date: 10 Jun 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-30
Officer name: David Andrew Burrows
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Notification of a person with significant control
Date: 17 Mar 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James David Burrows
Notification date: 2021-01-01
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Burrows
Termination date: 2021-01-01
Documents
Confirmation statement with updates
Date: 21 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Change person director company with change date
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-20
Officer name: David Andrew Burrows
Documents
Notification of a person with significant control
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Wendy Ann Burrows
Notification date: 2019-06-20
Documents
Cessation of a person with significant control
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wendy Ann Burrows
Cessation date: 2019-06-20
Documents
Change person secretary company with change date
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-06-20
Officer name: Wendy Ann Burrows
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Change to a person with significant control
Date: 22 Jun 2018
Action Date: 20 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-20
Psc name: Mrs Wendy Ann Burrows
Documents
Change to a person with significant control
Date: 22 Jun 2018
Action Date: 20 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-20
Psc name: Mr David Andrew Burrows
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Burrows
Documents
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Burrows
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 02 Aug 2010
Action Date: 02 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-02
Old address: 48 Stramongate Kendal Cumbria LA9 4BD
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-20
Officer name: David Andrew Burrows
Documents
Change person secretary company with change date
Date: 30 Jun 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-20
Officer name: Wendy Ann Burrows
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/07; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 15 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 07/07/05 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
CAMBRIDGE SITE DEVELOPMENT LTD
OLD HERIRTAGE GARDEN CENTRE GIBSON LANE,NORTH FERRIBY,HU14 3HH
Number: | 09268527 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 REGENTS PLAZA APARTMENTS,LONDON,NW6 5HU
Number: | 08384194 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE COURTYARD,CHALVINGTON,BN27 3TD
Number: | 08197400 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARAKLIS INSURANCE SOLUTIONS LIMITED
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 05505986 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATIENTFIRST (BURNLEY) LIMITED
5TH FLOOR GREENER HOUSE,LONDON,SW1Y 4RF
Number: | 04388540 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDOUTS PLUMBING & HEATING LIMITED
3 KENSWORTH GATE,DUNSTABLE,LU6 3HS
Number: | 10322329 |
Status: | ACTIVE |
Category: | Private Limited Company |