B J CARPETS LTD

05458574
29A BEAM STREET NANTWICH CHESHIRE CW5 5NA

Documents

Documents
Date Category Description Pages
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 accounts Annual Accounts 9 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 accounts Annual Accounts 8 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2022 accounts Annual Accounts 8 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2021 accounts Annual Accounts 8 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2020 accounts Annual Accounts 8 Buy now
03 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jun 2019 officers Change of particulars for director (Mrs Helen Rebecca Jones) 2 Buy now
03 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jun 2019 officers Change of particulars for director (Mr William Henry Jones) 2 Buy now
29 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 accounts Annual Accounts 8 Buy now
22 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2018 accounts Annual Accounts 8 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Feb 2017 accounts Annual Accounts 7 Buy now
10 Oct 2016 officers Appointment of director (Mrs Helen Rebecca Jones) 2 Buy now
17 Jun 2016 annual-return Annual Return 3 Buy now
17 Feb 2016 accounts Annual Accounts 7 Buy now
26 May 2015 annual-return Annual Return 3 Buy now
18 Feb 2015 accounts Annual Accounts 7 Buy now
21 May 2014 annual-return Annual Return 3 Buy now
26 Feb 2014 accounts Annual Accounts 7 Buy now
22 May 2013 annual-return Annual Return 3 Buy now
20 Feb 2013 accounts Annual Accounts 7 Buy now
23 May 2012 annual-return Annual Return 3 Buy now
27 Feb 2012 accounts Annual Accounts 6 Buy now
02 Jun 2011 annual-return Annual Return 3 Buy now
24 Nov 2010 accounts Annual Accounts 6 Buy now
03 Nov 2010 officers Termination of appointment of secretary (Christopher Jacob) 1 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
25 May 2010 officers Change of particulars for director (William Henry Jones) 2 Buy now
25 May 2010 address Change Sail Address Company 1 Buy now
25 Nov 2009 accounts Annual Accounts 6 Buy now
30 Jun 2009 annual-return Return made up to 20/05/09; full list of members 3 Buy now
30 Jun 2009 address Location of register of members 1 Buy now
17 Dec 2008 accounts Annual Accounts 6 Buy now
22 May 2008 annual-return Return made up to 20/05/08; full list of members 3 Buy now
22 May 2008 capital Ad 19/05/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
29 Dec 2007 accounts Annual Accounts 6 Buy now
21 May 2007 annual-return Return made up to 20/05/07; full list of members 2 Buy now
29 Nov 2006 officers New secretary appointed 1 Buy now
29 Nov 2006 officers Secretary resigned 1 Buy now
18 Sep 2006 accounts Annual Accounts 6 Buy now
28 Jun 2006 annual-return Return made up to 20/05/06; full list of members 2 Buy now
07 Jun 2005 officers New director appointed 2 Buy now
07 Jun 2005 officers New secretary appointed 2 Buy now
07 Jun 2005 address Registered office changed on 07/06/05 from: c/o jacob and co LIMITED, 94 mill st, congleton cheshire CW12 1AG 1 Buy now
20 May 2005 officers Secretary resigned 1 Buy now
20 May 2005 officers Director resigned 1 Buy now
20 May 2005 incorporation Incorporation Company 9 Buy now