BITHSTONE 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 |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
12/09/2312 September 2023 | Total exemption full accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Appointment of Mr Mark Dennis Toplass as a director on 2023-08-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
08/08/198 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
27/10/1827 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
02/11/172 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
29/12/1629 December 2016 | SAIL ADDRESS CHANGED FROM: C/O FRANCHISE LOGISTICS MOORHEAD HOUSE MOORHEAD WAY BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 1YY ENGLAND |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RAYMOND BITHELL / 01/06/2015 |
04/01/164 January 2016 | Annual return made up to 7 December 2015 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/01/152 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RAYMOND BITHELL / 01/08/2014 |
02/01/152 January 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RAYMOND BITHELL / 01/12/2012 |
04/01/134 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/01/1216 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN RAYMOND BITHELL / 07/12/2011 |
16/01/1216 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/02/1125 February 2011 | CURRSHO FROM 31/12/2011 TO 31/03/2011 |
01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM THE MASTERS HOUSE 92A ARUNDEL STREET SHEFFIELD SOUTH YORKSHIRE S1 4RE |
24/01/1124 January 2011 | Annual return made up to 7 December 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/08/104 August 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
29/07/1029 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/01/109 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
09/01/109 January 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RAYMOND BITHELL / 07/12/2009 |
08/01/108 January 2010 | SAIL ADDRESS CREATED |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HURLESTONE / 07/12/2009 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/12/0717 December 2007 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/07/0711 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0710 January 2007 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
06/12/066 December 2006 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
08/12/048 December 2004 | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
16/06/0416 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/01/048 January 2004 | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
02/10/032 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
18/12/0218 December 2002 | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
23/04/0223 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
24/12/0124 December 2001 | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
18/04/0118 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
09/01/019 January 2001 | REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 501 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2QE |
09/01/019 January 2001 | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS |
09/05/009 May 2000 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00 |
03/02/003 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
15/12/9915 December 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/12/9915 December 1999 | SECRETARY RESIGNED |
15/12/9915 December 1999 | DIRECTOR RESIGNED |
15/12/9915 December 1999 | NEW DIRECTOR APPOINTED |
15/12/9915 December 1999 | REGISTERED OFFICE CHANGED ON 15/12/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ |
07/12/997 December 1999 | 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