CARPET TILES 4 U T/AS THE CARPET AND FLOORING SHOP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIOTT JASON KANE / 05/08/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 55 EVESHAM ROAD EMMER GREEN READING BERKSHIRE RG4 8RD

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/01/1811 January 2018 COMPANY NAME CHANGED CARPET TILES 4 U LIMITED CERTIFICATE ISSUED ON 11/01/18

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/01/158 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

03/06/143 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/08/138 August 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 80 GEORGE STREET CAVERSHAM READING BERKSHIRE RG4 8DH UNITED KINGDOM

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT JASON KANE / 25/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/06/122 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY CHAD BAMSEY

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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