B & N CARPETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-07-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-07-31 |
21/12/2221 December 2022 | Director's details changed for Mrs Cheryl Norris on 2022-12-21 |
21/12/2221 December 2022 | Director's details changed for Mr David Norris on 2022-12-21 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
05/02/225 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/02/215 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
18/11/2018 November 2020 | 01/06/20 STATEMENT OF CAPITAL GBP 8 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
28/04/2028 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FREDERICK BOAG |
28/04/2028 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVIS NORRIS |
27/11/1927 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE GU34 1HG |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
21/11/1821 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
06/12/176 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL NORRIS |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE BOAG |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
06/12/166 December 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 |
13/05/1613 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
19/05/1519 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
01/07/141 July 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 15B HIGH STREET ALTON HAMPSHIRE GU34 1AW UNITED KINGDOM |
05/02/145 February 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 |
21/05/1321 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
22/05/1222 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 22A MARKET STREET ALTON HAMPSHIRE GU34 1HA |
10/05/1110 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
11/05/1011 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
09/05/079 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
05/05/065 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
13/05/0513 May 2005 | S366A DISP HOLDING AGM 18/04/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
14/11/0314 November 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03 |
17/05/0317 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/09/0218 September 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/07/028 July 2002 | NEW DIRECTOR APPOINTED |
08/07/028 July 2002 | NEW DIRECTOR APPOINTED |
08/07/028 July 2002 | SECRETARY RESIGNED |
08/07/028 July 2002 | DIRECTOR RESIGNED |
08/07/028 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/07/028 July 2002 | NEW DIRECTOR APPOINTED |
03/05/023 May 2002 | 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