GLOSSOP CARPET CENTRE LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 CESSATION OF LYNNE HODKINSON AS A PSC

View Document

15/08/1915 August 2019 CESSATION OF ROY ANTHONY HODKINSON AS A PSC

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES HODKINSON

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANETTE DAWN HODKINSON

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 22 PRIMROSE AVENUE HYDE CHESHIRE SK14 5BU

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROY HODKINSON

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR DARREN JAMES HODKINSON

View Document

11/04/1911 April 2019 SECRETARY APPOINTED MRS JEANETTE DAWN HODKINSON

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, SECRETARY LYNNE HODKINSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 13/09/14 NO CHANGES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1323 September 2013 13/09/13 NO CHANGES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 13/09/12 NO CHANGES

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ANTHONY HODKINSON / 01/01/2010

View Document

17/11/0917 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0815 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 3 KENDON GROVE DENTON MANCHESTER M34 2AZ

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY HODKINSON / 01/01/2008

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNNE HODKINSON / 01/01/2008

View Document

04/10/074 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/03/0323 March 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company