CARPETBASE CONTRACTS LIMITED

Company Documents

DateDescription
25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

19/07/1619 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

12/02/1612 February 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

07/07/157 July 2015 SECRETARY APPOINTED MS SUSAN JANE GAVIN

View Document

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

View Accounts

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CONRAN

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY KAREN CONRAN

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED BARRY JOHN GAVIN

View Document

04/02/154 February 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL CONRAN / 20/11/2011

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH CONRAN / 20/11/2011

View Document

24/01/1224 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 5 PARK LANE COULSDON SURREY CR5 1NN UNITED KINGDOM

View Document

05/04/115 April 2011 PREVEXT FROM 31/12/2010 TO 31/01/2011

View Document

04/02/114 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

02/02/112 February 2011 15/12/10 STATEMENT OF CAPITAL GBP 4

View Document

11/03/1011 March 2010 02/12/09 STATEMENT OF CAPITAL GBP 2

View Document

29/01/1029 January 2010 SECRETARY APPOINTED KAREN ELIZABETH CONRAN

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED DAVID MICHAEL CONRAN

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/12/092 December 2009 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