B C D CARPETS LIMITED

Company Documents

DateDescription
10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

30/01/2330 January 2023 Application to strike the company off the register

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Previous accounting period shortened from 2022-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

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

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

26/11/1826 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BLANSHARD / 23/07/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BLANSHARD / 23/07/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARRY CRILLY / 23/07/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DOVEY / 23/07/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BLANSHARD / 23/07/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DOVEY / 23/07/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR CARL DOVEY / 23/07/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR CARL DOVEY / 23/07/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR STUART BARRY CRILLY / 23/07/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 7 GROVE PARK KNUTSFORD WA16 8QA UNITED KINGDOM

View Document

23/11/1723 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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