BIDEFORD CARPET SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

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

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/01/2226 January 2022 Appointment of Jamie Giddy as a secretary on 2022-01-26

View Document

26/01/2226 January 2022 Termination of appointment of Nicholas Giddy as a secretary on 2022-01-26

View Document

26/01/2226 January 2022 Termination of appointment of William Luke Giddy as a director on 2022-01-26

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/02/2127 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008291090010

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GIDDY / 03/01/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/01/1917 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

05/01/185 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 DIRECTOR APPOINTED WILLIAM LUKE GIDDY

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/178 February 2017 DIRECTOR APPOINTED BEN GIDDY

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/01/1615 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 21/10/15 STATEMENT OF CAPITAL GBP 2000

View Document

09/11/159 November 2015 ADOPT ARTICLES 21/10/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GIDDY / 13/10/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/01/1529 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008291090010

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/01/1431 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008291090009

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/06/1311 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/06/1311 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008291090008

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008291090007

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 9-10 BRIDGELAND STREET BIDEFORD N DEVON EX39 2PZ

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008291090006

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1331 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

10/01/1210 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/01/1126 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GIDDY / 03/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GIDDY / 03/01/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

08/02/088 February 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/02/088 February 2008 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

08/02/088 February 2008 REREG UNLTD-LTD 01/02/00

View Document

30/01/0830 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0714 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/01/9416 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/927 May 1992 ACCOUNTING REF. DATE SHORT FROM 27/11 TO 30/06

View Document

15/01/9215 January 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED

View Document

07/02/897 February 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/872 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

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