CUSTOM CARPET COMPANY LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

23/08/2323 August 2023 Director's details changed for Nigel Hawkins on 2023-08-01

View Document

15/08/2315 August 2023 Secretary's details changed for Lauren Jo Firshman on 2023-08-01

View Document

15/08/2315 August 2023 Director's details changed for Lauren Jo Firshman on 2023-08-01

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/07/2031 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HAWKINS / 10/10/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 SECRETARY'S CHANGE OF PARTICULARS / LAUREN JO FIRSHMAN / 04/11/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN JO FIRSHMAN / 04/11/2014

View Document

01/09/141 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/08/1323 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN JO FIRSHMAN / 21/08/2013

View Document

21/08/1321 August 2013 SECRETARY'S CHANGE OF PARTICULARS / LAUREN JO FIRSHMAN / 21/08/2013

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/09/1214 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/08/1124 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAUREN HAWKINS / 06/12/2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MERVYN HAWKINS

View Document

08/07/088 July 2008 DIRECTOR AND SECRETARY APPOINTED LAUREN JO HAWKINS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/08/9824 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 S386 DISP APP AUDS 05/08/92

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

27/11/9127 November 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: LANGSMEADE HOUSE MILTON COMMON OXFORDSHIRE OX3 2JY

View Document

21/11/9121 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

09/08/899 August 1989 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