CONTOUR CARPETS LIMITED
Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Confirmation statement made on 2025-03-23 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-03-23 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-03-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-03-23 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-03-23 with updates |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
09/01/179 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
03/05/163 May 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
11/01/1611 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
08/05/158 May 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
23/12/1423 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
02/05/142 May 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
19/12/1319 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
09/05/139 May 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
14/12/1214 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
23/05/1223 May 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
17/01/1217 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
27/05/1127 May 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENDRIE / 23/03/2011 |
26/05/1126 May 2011 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 495 GREEN LANES LONDON N13 4BS UNITED KINGDOM |
26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TOM HENDRIE / 23/03/2011 |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | REGISTERED OFFICE CHANGED ON 27/04/2009 FROM AVCO HOUSE 6 ALBERT ROAD, NEW BARNET HERTFORDSHIRE EN4 9SH |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/06/0817 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TOM HENDRIE / 09/06/2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/05/079 May 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/06/056 June 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/08/0417 August 2004 | NEW SECRETARY APPOINTED |
17/08/0417 August 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/04/0429 April 2004 | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | NEW DIRECTOR APPOINTED |
14/04/0314 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/04/0314 April 2003 | NEW DIRECTOR APPOINTED |
02/04/032 April 2003 | REGISTERED OFFICE CHANGED ON 02/04/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
01/04/031 April 2003 | DIRECTOR RESIGNED |
01/04/031 April 2003 | SECRETARY RESIGNED |
23/03/0323 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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