C & H CARPETS & FLOORING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Second filing for the appointment of Mr Damian Close as a director |
13/06/2513 June 2025 | Director's details changed for Mr Dean Close on 2025-06-13 |
13/06/2513 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
13/06/2513 June 2025 | Director's details changed for Garry Close on 2025-06-13 |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-05-31 |
16/06/2316 June 2023 | Registered office address changed from Unit 3 Evercreech Way Walrow Ind Estate Highbridge TA9 4AR England to 85 High Street Burnham-on-Sea TA8 1PE on 2023-06-16 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/01/2114 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/01/2022 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/11/187 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | DIRECTOR APPOINTED DAMIAN CLOSE |
01/08/181 August 2018 | Appointment of Damian Close as a director on 2018-08-01 |
01/08/181 August 2018 | DIRECTOR APPOINTED GARRY CLOSE |
01/08/181 August 2018 | DIRECTOR APPOINTED MR DEAN CLOSE |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/10/1720 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 5 CASTLE STREET BRIDGWATER TA6 3DD ENGLAND |
02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM UNIT 3 5 NEW ROAD BRIDGWATER SOMERSET TA6 5AX |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 5 CASTLE STREET BRIDGEWATER SOMERSET TA6 3DD |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/07/158 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 066074240004 |
05/06/155 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/09/1426 September 2014 | 31/05/14 TOTAL EXEMPTION FULL |
25/09/1425 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 066074240003 |
04/09/144 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/08/1420 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 066074240002 |
06/06/146 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/07/1220 July 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN CLOSE / 01/10/2009 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMON CLOSE / 01/10/2009 |
23/06/1023 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
02/02/102 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
29/01/1029 January 2010 | PREVSHO FROM 30/06/2009 TO 31/05/2009 |
06/01/106 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/06/0918 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
02/06/082 June 2008 | 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