CHINNERY CARPETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-06 with updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-07-31

View Document

30/10/2430 October 2024 Termination of appointment of Julie Ellen Wiffen as a director on 2024-10-22

View Document

08/08/248 August 2024 Change of details for Andrew Chinnery as a person with significant control on 2024-07-15

View Document

08/08/248 August 2024 Change of details for Thomas Michael Chinnery as a person with significant control on 2024-07-15

View Document

07/08/247 August 2024 Cessation of Julie Ellen Wiffen as a person with significant control on 2024-07-15

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-07-31

View Document

06/07/216 July 2021 Director's details changed for Thomas Michael Chinnery on 2021-07-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / JULIE ELLEN WIFFEN / 21/06/2019

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

17/07/1817 July 2018 SECRETARY'S CHANGE OF PARTICULARS / JULIE ELLEN WIFFEN / 06/07/2018

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/07/1721 July 2017 CESSATION OF THOMAS MICHAEL CHINNERY AS A PSC

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CHINNERY

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHINNERY

View Document

21/07/1721 July 2017 CESSATION OF ANDREW BRIAN CHINNERY AS A PSC

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELLEN WIFFEN / 09/11/2015

View Document

31/07/1531 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELLEN WIFFEN / 03/10/2014

View Document

25/07/1425 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/07/1326 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/08/115 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE ELLEN CHINNERY / 26/02/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELLEN CHINNERY / 26/02/2011

View Document

24/08/1024 August 2010 SECRETARY APPOINTED JULIE ELLEN CHINNERY

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED THOMAS MICHAEL CHINNERY

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED ANDREW BRIAN CHINNERY

View Document

13/08/1013 August 2010 08/07/10 STATEMENT OF CAPITAL GBP 3

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED JULIE ELLEN CHINNERY

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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