A W CARPENTRY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-22 with no updates

View Document

03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY WEBB / 23/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY WEBB / 23/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MRS PETTINA WEBB / 23/09/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETTINA WEBB / 23/09/2019

View Document

23/09/1923 September 2019 SECRETARY'S CHANGE OF PARTICULARS / PETTINA ADELLE WEBB / 23/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 SECRETARY'S CHANGE OF PARTICULARS / PETTINA ADELLE TRICKSEY / 23/09/2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETTINA TRICKSEY / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WEBB / 23/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WEBB / 07/09/2013

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETTINA TRICKSEY / 07/09/2013

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / PETTINA ADELLE TRICKSEY / 07/09/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETTINA TRICKSEY / 22/09/2011

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / PETTINA ADELLE TRICKSEY / 22/09/2011

View Document

12/10/1112 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WEBB / 19/09/2010

View Document

06/07/106 July 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED PETTINA TRICKSEY

View Document

01/12/091 December 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM FLAT 2 9 CAVENDISH PLACE BOURNEMOUTH DORSET BH1 1RQ

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/05/094 May 2009 REGISTERED OFFICE CHANGED ON 04/05/2009 FROM 2 ROSE COTTAGE LOWER KINGSTON RINGWOOD HAMPSHIRE BH24 3BJ

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 12 WHITEHAYES CLOSE BURTON CHRISTCHURCH DORSET BH23 7NX

View Document

10/12/0810 December 2008 RETURN MADE UP TO 22/09/08; NO CHANGE OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WEBB / 29/10/2008

View Document

17/10/0817 October 2008 SECRETARY APPOINTED PETTINA ADELLE TRICKSEY

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY CARLA WEBB

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM FLAT 2, 2 MACKINLEY ROAD WESTCLIFF BOURNEMOUTH DORSET BH4 8AQ

View Document

19/06/0819 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information