STOREY CARPETS LIMITED

01148245
ARROW VALLEY CLAYBROOK DRIVE REDDITCH ENGLAND B98 0FY

Documents

Documents
Date Category Description Pages
29 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2024 officers Termination of appointment of secretary (Indigo Corporate Secretary Limited) 1 Buy now
07 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2024 officers Appointment of corporate secretary (Indigo Corporate Secretary Limited) 2 Buy now
12 Jun 2024 officers Termination of appointment of secretary (Lydia Obaye) 1 Buy now
12 Apr 2024 officers Appointment of secretary (Lydia Obaye) 2 Buy now
20 Mar 2024 officers Termination of appointment of director (Peter James Harvey) 1 Buy now
02 Feb 2024 accounts Annual Accounts 5 Buy now
11 Aug 2023 officers Termination of appointment of director (Parminder Singh Khaira) 1 Buy now
11 Aug 2023 officers Appointment of director (Mr Peter James Harvey) 2 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 officers Appointment of director (Mr Parminder Singh Khaira) 2 Buy now
15 Mar 2023 officers Termination of appointment of director (Patrick Stirling-Howe) 1 Buy now
16 Jun 2022 accounts Annual Accounts 5 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 officers Appointment of director (Mr Kevin Richard Barrett) 2 Buy now
21 Apr 2022 officers Termination of appointment of director (Wilfred Thomas Walsh) 1 Buy now
22 Dec 2021 accounts Annual Accounts 5 Buy now
08 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Sep 2020 officers Appointment of director (Mr Wilfred Thomas Walsh) 2 Buy now
16 Sep 2020 officers Termination of appointment of director (Jeremy Andrew Sampson) 1 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2020 officers Appointment of director (Mr Patrick Stirling-Howe) 2 Buy now
01 Jun 2020 officers Termination of appointment of director (Jeremy John Cobbett Simpson) 1 Buy now
24 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2020 accounts Annual Accounts 5 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 officers Appointment of director (Mr Jeremy John Cobbett Simpson) 2 Buy now
15 Apr 2019 officers Termination of appointment of director (Neil Lloyd Page) 1 Buy now
01 Feb 2019 accounts Annual Accounts 5 Buy now
11 Oct 2018 incorporation Memorandum Articles 9 Buy now
13 Aug 2018 resolution Resolution 3 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 5 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2017 accounts Annual Accounts 5 Buy now
11 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Jun 2016 annual-return Annual Return 3 Buy now
21 Jan 2016 accounts Annual Accounts 5 Buy now
11 Jun 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 6 Buy now
17 Jun 2014 annual-return Annual Return 3 Buy now
07 Jan 2014 accounts Annual Accounts 6 Buy now
16 Oct 2013 officers Termination of appointment of director (Darren Shapland) 1 Buy now
12 Jun 2013 annual-return Annual Return 4 Buy now
02 Apr 2013 officers Appointment of director (Mr Darren Mark Shapland) 2 Buy now
01 Apr 2013 officers Termination of appointment of director (Martin Harris) 1 Buy now
01 Apr 2013 officers Termination of appointment of director (Philip Harris of Peckham) 1 Buy now
28 Mar 2013 officers Appointment of director (Mr Jeremy Andrew Sampson) 2 Buy now
31 Dec 2012 accounts Annual Accounts 6 Buy now
29 Jun 2012 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
02 Jun 2011 annual-return Annual Return 4 Buy now
01 Jun 2011 officers Change of particulars for director (Mr Neil Lloyd Page) 2 Buy now
01 Jun 2011 officers Change of particulars for director (Lord Philip Charles Harris of Peckham) 2 Buy now
01 Jun 2011 officers Change of particulars for director (Mr Martin James Harris) 2 Buy now
12 Jan 2011 officers Termination of appointment of director (John Kitching) 1 Buy now
12 Jan 2011 officers Termination of appointment of director (John Kitching) 1 Buy now
27 Aug 2010 accounts Annual Accounts 5 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 officers Change of particulars for director (Lord Philip Charles Harris of Peckham) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Martin James Harris) 2 Buy now
11 Mar 2010 officers Termination of appointment of secretary (Robert Herga) 1 Buy now
31 Dec 2009 accounts Annual Accounts 5 Buy now
31 Dec 2009 officers Change of particulars for director (Lord Philip Charles Harris of Peckham) 3 Buy now
31 Dec 2009 officers Change of particulars for director (Martin James Harris) 3 Buy now
23 Nov 2009 officers Appointment of secretary (Robert David Herga) 2 Buy now
20 Nov 2009 officers Termination of appointment of secretary (Patricia Dregent) 2 Buy now
06 Jun 2009 accounts Annual Accounts 18 Buy now
01 Jun 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
24 Jul 2008 officers Director's change of particulars / martin harris / 21/07/2008 1 Buy now
24 Jul 2008 officers Director's change of particulars / philip harris / 21/07/2008 1 Buy now
22 Jul 2008 officers Director appointed neil lloyd page 2 Buy now
30 Jun 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
05 Mar 2008 officers Appointment terminated director ian kenyon 1 Buy now
26 Feb 2008 accounts Annual Accounts 27 Buy now
06 Feb 2008 officers New director appointed 1 Buy now
17 Jan 2008 address Registered office changed on 17/01/08 from: amberley house new road rainham essex RM13 8QN 1 Buy now
29 Nov 2007 officers Director's particulars changed 1 Buy now
25 Jun 2007 annual-return Return made up to 31/05/07; full list of members 4 Buy now
29 May 2007 capital Ad 01/05/07--------- £ si 18250@.05=912 £ ic 45000/45912 4 Buy now
23 May 2007 address Registered office changed on 23/05/07 from: po box 16 unit 6 bentall business park glover, district 11 washington, tyne+wear, NE37 2AW 1 Buy now
23 May 2007 officers Director resigned 1 Buy now
23 May 2007 officers Director resigned 1 Buy now
23 May 2007 officers Director resigned 1 Buy now
23 May 2007 officers Secretary resigned;director resigned 1 Buy now
23 May 2007 officers New director appointed 3 Buy now
23 May 2007 officers New secretary appointed 2 Buy now
23 May 2007 officers New director appointed 2 Buy now
23 May 2007 officers New director appointed 3 Buy now
17 May 2007 accounts Accounting reference date extended from 28/02/07 to 30/04/07 1 Buy now
06 Jan 2007 accounts Annual Accounts 21 Buy now
10 Jul 2006 annual-return Return made up to 31/05/06; full list of members 9 Buy now
11 Jan 2006 accounts Annual Accounts 22 Buy now
26 Aug 2005 capital Ad 13/07/05--------- £ si 883600@.05=44180 £ ic 820/45000 2 Buy now
29 Jul 2005 capital S-div 13/07/05 1 Buy now