CARPET DEPOT LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

01/11/241 November 2024 Notification of Sean Barker Mccarthy as a person with significant control on 2024-08-01

View Document

01/11/241 November 2024 Notification of Patrick Robert Mccarthy as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Cessation of Mark Patrick Mccarthy as a person with significant control on 2024-08-01

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

20/06/2420 June 2024 Appointment of Mrs June Mccarthy as a director on 2024-05-19

View Document

20/06/2420 June 2024 Termination of appointment of Mark Patrick Mccarthy as a director on 2024-05-19

View Document

20/06/2420 June 2024 Appointment of Mr Sean Barker Mccarthy as a director on 2024-05-19

View Document

20/06/2420 June 2024 Appointment of Mr Patrick Robert Mccarthy as a director on 2024-05-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

02/11/232 November 2023 Registered office address changed from Unit 4 the Big Orange Building Thornton Road Industrial Estate Croydon Surrey CR0 3BT to Unit 1 Haslemere Trading Estate Sutton Road Maidstone ME15 9NL on 2023-11-02

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK MCCARTHY / 10/05/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK PATRICK MCCARTHY / 10/05/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK MCCARTHY / 25/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY JANICE MCCARTHY

View Document

29/01/1629 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/02/159 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

22/01/1422 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

26/01/1226 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

17/01/1117 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/02/1023 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

31/01/0831 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: UNIT 4 THORNTON ROAD INDUSTRIAL ESTATE CROYDON SURREY CR0 3BT

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF

View Document

26/01/0626 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 COMPANY NAME CHANGED BELLROCK CONTRACTORS LIMITED CERTIFICATE ISSUED ON 03/06/05

View Document

05/01/055 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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