J & I CARPETS LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Micro company accounts made up to 2024-03-31 |
28/02/2528 February 2025 | Confirmation statement made on 2025-01-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
08/12/238 December 2023 | Notification of Ian Leslie Walker as a person with significant control on 2023-12-08 |
07/12/237 December 2023 | Notification of Janet Walker as a person with significant control on 2023-12-07 |
07/12/237 December 2023 | Withdrawal of a person with significant control statement on 2023-12-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-01-07 with no updates |
10/03/2310 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/03/2226 March 2022 | Micro company accounts made up to 2021-03-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/03/2128 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/03/2110 March 2021 | REGISTERED OFFICE CHANGED ON 10/03/2021 FROM 10 VICTORIA ROAD OSWESTRY SHROPSHIRE SY11 2HR UNITED KINGDOM |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/01/2012 January 2020 | DIRECTOR APPOINTED MRS KATIE SARAH COURTNEY-JONES |
12/01/2012 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE WALKER / 10/01/2020 |
12/01/2012 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN WALKER / 10/01/2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 28 SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NZ |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
24/12/1724 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | 01/03/16 STATEMENT OF CAPITAL GBP 100 |
07/03/167 March 2016 | DIRECTOR APPOINTED MR CRAIG WALKER |
07/03/167 March 2016 | DIRECTOR APPOINTED MR SIMON WALKER |
27/01/1627 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/01/1322 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/01/1220 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN WALKER / 05/02/2010 |
05/02/105 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE WALKER / 05/02/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
02/04/082 April 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/07/0727 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/0714 March 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
24/02/0424 February 2004 | SECRETARY RESIGNED |
24/02/0424 February 2004 | DIRECTOR RESIGNED |
24/02/0424 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/02/0424 February 2004 | NEW DIRECTOR APPOINTED |
24/02/0424 February 2004 | REGISTERED OFFICE CHANGED ON 24/02/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX |
19/01/0419 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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