CARPET CONTRACTORS LIMITED

05222438
BARTTELOT COURT BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2024 accounts Annual Accounts 10 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 accounts Annual Accounts 10 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 accounts Annual Accounts 11 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 11 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 accounts Annual Accounts 10 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 10 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2018 accounts Annual Accounts 12 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2017 accounts Annual Accounts 6 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2016 accounts Annual Accounts 6 Buy now
23 Sep 2015 annual-return Annual Return 3 Buy now
12 Mar 2015 accounts Annual Accounts 6 Buy now
16 Sep 2014 annual-return Annual Return 3 Buy now
07 Apr 2014 accounts Annual Accounts 6 Buy now
18 Sep 2013 annual-return Annual Return 3 Buy now
12 Sep 2013 officers Change of particulars for director (Alan Maurice Marshall) 2 Buy now
04 Jun 2013 accounts Annual Accounts 7 Buy now
24 Sep 2012 annual-return Annual Return 4 Buy now
11 Sep 2012 officers Change of particulars for director (Alan Maurice Marshall) 2 Buy now
23 Apr 2012 accounts Annual Accounts 7 Buy now
15 Sep 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 7 Buy now
23 Sep 2010 annual-return Annual Return 4 Buy now
07 Sep 2010 officers Change of particulars for director (Alan Maurice Marshall) 2 Buy now
06 Jan 2010 accounts Annual Accounts 7 Buy now
28 Sep 2009 annual-return Return made up to 06/09/09; full list of members 3 Buy now
24 Mar 2009 accounts Annual Accounts 7 Buy now
26 Sep 2008 annual-return Return made up to 06/09/08; full list of members 3 Buy now
28 Feb 2008 accounts Annual Accounts 7 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
07 Jan 2008 officers Director's particulars changed 1 Buy now
03 Oct 2007 annual-return Return made up to 06/09/07; full list of members 2 Buy now
30 Apr 2007 accounts Annual Accounts 8 Buy now
14 Sep 2006 annual-return Return made up to 06/09/06; full list of members 2 Buy now
06 Apr 2006 accounts Annual Accounts 6 Buy now
15 Feb 2006 officers Secretary's particulars changed 1 Buy now
13 Feb 2006 address Registered office changed on 13/02/06 from: 126 high street billingshurst west sussex RH14 9EP 1 Buy now
19 Sep 2005 annual-return Return made up to 06/09/05; full list of members 2 Buy now
20 Sep 2004 capital Ad 09/09/04--------- £ si 9@1=9 £ ic 1/10 3 Buy now
20 Sep 2004 officers New director appointed 1 Buy now
20 Sep 2004 officers New director appointed 1 Buy now
20 Sep 2004 officers New secretary appointed 1 Buy now
13 Sep 2004 officers Secretary resigned 1 Buy now
13 Sep 2004 officers Director resigned 1 Buy now
06 Sep 2004 incorporation Incorporation Company 12 Buy now