CARTERS DECOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/10/2230 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

03/12/203 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

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

View Accounts

02/08/192 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR ARRON LEECH / 11/06/2018

View Document

15/06/1815 June 2018 CESSATION OF MICHAEL CARTER AS A PSC

View Document

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

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 77 WESTONFIELD DRIVE LONGTON STOKEONTRENT STAFFORDSHIRE ST3 5JH

View Document

20/09/1720 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR ARRON LEECH / 03/07/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON LEECH / 03/07/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON LEECH / 03/07/2017

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR ARRON LEECH / 03/07/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

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

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

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

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

29/05/1529 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

23/10/1423 October 2014 22/10/14 STATEMENT OF CAPITAL GBP 100

View Document

23/10/1423 October 2014 COMPANY NAME CHANGED BEREHILL LIMITED CERTIFICATE ISSUED ON 23/10/14

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR MICHAEL CARTER

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR ARRON LEECH

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 77 WESTONFIELD DRIVE LONGTON STOKEONTRENT STAFFORDSHIRE ST3 5JH UNITED KINGDOM

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALICE LEYLAND

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD

View Document

28/05/1428 May 2014 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