CRR CARPET INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/01/2512 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 SECRETARY APPOINTED MS NICOLA GAVIN

View Document

22/08/1922 August 2019 SECRETARY'S CHANGE OF PARTICULARS / SUE GAVIN / 21/08/2019

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, SECRETARY SUE GAVIN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/11/177 November 2017 07/10/17 STATEMENT OF CAPITAL GBP 4

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/02/1612 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/06/1513 June 2015 DIRECTOR APPOINTED MR BARRY JOHN GAVIN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

23/12/1423 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

31/01/1431 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

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

View Document

19/01/1319 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

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

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 51 RICHMOND AVENUE WIMBLEDON LONDON SW20 8LA UNITED KINGDOM

View Document

21/01/1221 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

01/02/111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

16/03/1016 March 2010 16/01/10 STATEMENT OF CAPITAL GBP 2

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUE SVENSON / 26/02/2010

View Document

24/02/1024 February 2010 SECRETARY APPOINTED SUE SVENSON

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED JOHN O'MEARA

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/01/1016 January 2010 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