B J CARPETS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY JONES / 01/06/2019 |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM HENRY JONES / 01/06/2019 |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS HELEN REBECCA JONES / 01/06/2019 |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN REBECCA JONES / 01/06/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
21/02/1821 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/10/1610 October 2016 | DIRECTOR APPOINTED MRS HELEN REBECCA JONES |
17/06/1617 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
03/11/103 November 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JACOB |
25/05/1025 May 2010 | SAIL ADDRESS CREATED |
25/05/1025 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY JONES / 05/10/2009 |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | LOCATION OF REGISTER OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | SECRETARY RESIGNED |
29/11/0629 November 2006 | NEW SECRETARY APPOINTED |
18/09/0618 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: C/O JACOB AND CO LIMITED, 94 MILL ST, CONGLETON CHESHIRE CW12 1AG |
07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | NEW SECRETARY APPOINTED |
20/05/0520 May 2005 | SECRETARY RESIGNED |
20/05/0520 May 2005 | DIRECTOR RESIGNED |
20/05/0520 May 2005 | 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