BURY CARPETS LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 11/10/2311 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 15/05/2315 May 2023 | Notification of Bury Carpets Holdings Ltd as a person with significant control on 2022-07-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-02-21 with updates |
| 28/03/2328 March 2023 | Cessation of Joseph Samuel Tishler as a person with significant control on 2022-07-31 |
| 23/01/2323 January 2023 | Appointment of Mr Ian Glover as a director on 2023-01-23 |
| 23/01/2323 January 2023 | Appointment of Mr Nigel David Howard as a director on 2023-01-23 |
| 23/01/2323 January 2023 | Appointment of Mr Michael John Thomas Barlow as a director on 2023-01-23 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
| 19/07/2119 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 |
| 03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 16/07/1916 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
| 11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 03/08/163 August 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 |
| 25/02/1625 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 13/07/1513 July 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 |
| 26/02/1526 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 10/07/1410 July 2014 | VARYING SHARE RIGHTS AND NAMES |
| 22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/04/1417 April 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
| 27/02/1427 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 08/11/138 November 2013 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 2 HEAP BRIDGE BURY LANCASHIRE BL9 7HR UNITED KINGDOM |
| 21/02/1321 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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