Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-05 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-19 |
delete address Unit 3, Victoria Street, Off Rugeley, Hednesford, Staffs, WS12 1DU |
2023-02-19 |
insert address Unit 2, Victoria Street, Off Rugeley, Hednesford, Staffs, WS12 1DU |
2022-12-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-12 |
update statutory_documents SECOND FILING OF AP01 FOR MRS MAXINE BRISTOW |
2022-04-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SALLY RAWSON / 26/04/2022 |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-27 |
delete address Unit 9, Birchills House Ind Est Road, Green Lane, Walsall, WS2 8LE |
2021-05-27 |
insert address Unit 9, Birchills House Ind Est Road, Green Lane, Walsall, WS2 8LF |
2021-05-27 |
update primary_contact Unit 9, Birchills House Ind Est Road, Green Lane, Walsall, WS2 8LE => Unit 9, Birchills House Ind Est Road, Green Lane, Walsall, WS2 8LF |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 0 => 1 |
2021-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SALLY RAWSON / 26/03/2021 |
2021-03-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-03-15 |
update statutory_documents DIRECTOR APPOINTED MRS MAXINE BRISTOW |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-26 |
delete address 48-52 High Road, Lane Head, Willenhall, WV12 4JQ |
2020-06-26 |
delete email ca..@walsallcarpets.co.uk |
2020-06-26 |
delete email da..@walsallcarpets.co.uk |
2020-06-26 |
delete email ti..@walsallcarpets.co.uk |
2020-05-26 |
insert email ca..@walsallcarpets.co.uk |
2020-05-26 |
insert email da..@walsallcarpets.co.uk |
2020-05-26 |
insert email ti..@walsallcarpets.co.uk |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-03 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
2019-03-18 |
delete source_ip 213.190.161.236 |
2019-03-18 |
insert source_ip 213.190.161.219 |
2019-02-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY RAWSON |
2019-02-20 |
update statutory_documents CESSATION OF ROBIN EDGAR RAWSON AS A PSC |
2019-02-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN RAWSON |
2018-11-29 |
delete address Green Lane
Walsall
West Midlands
WS2 8LE |
2018-11-29 |
delete contact_pages_linkeddomain karndean.com |
2018-11-29 |
delete index_pages_linkeddomain karndean.com |
2018-11-29 |
delete source_ip 213.190.161.210 |
2018-11-29 |
insert source_ip 213.190.161.236 |
2018-11-29 |
update robots_txt_status www.walsallcarpets.co.uk: 404 => 200 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-12 |
update robots_txt_status www.walsallcarpets.co.uk: 200 => 404 |
2017-05-03 |
delete about_pages_linkeddomain google.co.uk |
2017-05-03 |
delete client_pages_linkeddomain google.co.uk |
2017-05-03 |
delete contact_pages_linkeddomain google.co.uk |
2017-05-03 |
delete index_pages_linkeddomain google.co.uk |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-19 => 2016-04-19 |
2016-06-08 |
update returns_next_due_date 2016-05-17 => 2017-05-17 |
2016-05-16 |
update statutory_documents 19/04/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-20 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 100 |
2015-07-10 |
update returns_last_madeup_date 2014-04-19 => 2015-04-19 |
2015-07-10 |
update returns_next_due_date 2015-05-17 => 2016-05-17 |
2015-06-01 |
update statutory_documents 19/04/15 FULL LIST |
2014-10-29 |
insert about_pages_linkeddomain facebook.com |
2014-10-29 |
insert client_pages_linkeddomain facebook.com |
2014-10-29 |
insert contact_pages_linkeddomain facebook.com |
2014-10-29 |
insert index_pages_linkeddomain facebook.com |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-10 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-19 => 2014-04-19 |
2014-05-07 |
update returns_next_due_date 2014-05-17 => 2015-05-17 |
2014-04-24 |
update statutory_documents 19/04/14 FULL LIST |
2014-01-24 |
delete address Green Lane, Walsall 01922 634555 |
2014-01-24 |
delete alias Walsall Carpets Limited |
2014-01-24 |
delete index_pages_linkeddomain sb-designs.co.uk |
2014-01-24 |
insert index_pages_linkeddomain design380.com |
2014-01-24 |
insert index_pages_linkeddomain google.co.uk |
2014-01-24 |
insert index_pages_linkeddomain karndean.com |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-19 |
delete source_ip 195.134.4.45 |
2013-09-19 |
insert source_ip 213.190.161.210 |
2013-06-25 |
update returns_last_madeup_date 2012-04-19 => 2013-04-19 |
2013-06-25 |
update returns_next_due_date 2013-05-17 => 2014-05-17 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-30 |
update statutory_documents 19/04/13 FULL LIST |
2012-08-01 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-29 |
update statutory_documents 19/04/12 FULL LIST |
2011-07-27 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-03 |
update statutory_documents 19/04/11 FULL LIST |
2010-08-24 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-29 |
update statutory_documents 19/04/10 FULL LIST |
2009-09-13 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-12 |
update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
2009-04-15 |
update statutory_documents ADOPT MEM AND ARTS 10/03/2009 |
2009-04-06 |
update statutory_documents COMPANY NAME CHANGED R & S FITTING SERVICES LIMITED
CERTIFICATE ISSUED ON 08/04/09 |
2008-10-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-22 |
update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
2007-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-30 |
update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-07 |
update statutory_documents SECRETARY RESIGNED |
2006-04-19 |
update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
2005-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
2005-07-22 |
update statutory_documents RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
2004-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/04 FROM:
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM
B4 6LZ |
2004-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-27 |
update statutory_documents SECRETARY RESIGNED |
2004-04-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |