A P CARPENTRY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-07-31 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
01/10/241 October 2024 | Registered office address changed from The Old Back Smiths 1 Crispin Lane Thornbury Bristol BS35 2AY England to Severn View Gloucester Road Thornbury Bristol BS35 3TU on 2024-10-01 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/04/2321 April 2023 | Registered office address changed from The Forge 13 Pullins Green Thornbury Bristol BS35 2AX England to The Old Back Smiths 1 Crispin Lane Thornbury Bristol BS35 2AY on 2023-04-21 |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-07-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
23/09/2223 September 2022 | Registered office address changed from Suite 2 18 High Street Thornbury Bristol BS35 2AH England to The Forge 13 Pullins Green Thornbury Bristol BS35 2AX on 2022-09-23 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
11/02/2111 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
04/03/204 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/06/1919 June 2019 | APPOINTMENT TERMINATED, SECRETARY CLARE SCANNELL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
01/11/181 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
04/04/184 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 38B ST. DAVIDS ROAD THORNBURY BRISTOL BS35 2JF |
15/04/1615 April 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
13/12/1513 December 2015 | 31/07/15 TOTAL EXEMPTION FULL |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
25/02/1525 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
17/06/1417 June 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
11/06/1411 June 2014 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 17 DUCKMOOR ROAD ASHTON BRISTOL BS3 2DD |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/04/1329 April 2013 | 31/07/12 TOTAL EXEMPTION FULL |
15/04/1315 April 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
12/03/1212 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
02/03/112 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SCANNELL / 01/10/2009 |
02/03/102 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
09/03/099 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
29/02/0829 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
02/04/072 April 2007 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/07/06 |
05/03/075 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
07/03/067 March 2006 | S80A AUTH TO ALLOT SEC 02/03/06 |
02/03/062 March 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | NEW SECRETARY APPOINTED |
02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB |
02/03/062 March 2006 | SECRETARY RESIGNED |
02/03/062 March 2006 | DIRECTOR RESIGNED |
21/02/0621 February 2006 | 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