CUTTIN EDGE CARPETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Termination of appointment of Martin Daniel Leach as a director on 2023-06-28

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM CARLTON HOUSE BULL CLOSE LANE HALIFAX HX1 2EG ENGLAND

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN CHRISTIAN LEACH

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN LEACH / 21/05/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

03/05/183 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 8 KING CROSS STREET HALIFAX WEST YORKSHIRE HX1 2SH

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 97A OVENDEN ROAD HALIFAX WEST YORKSHIRE HX3 5RQ

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/06/144 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / DARREN LEACH / 31/05/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHRISTIAN LEACH / 31/05/2014

View Document

16/07/1316 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MARTIN DANIEL LEACH

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 42 COBBLESTONES DRIVE ILLINGWORTH COBBLESTONES DRIVE HALIFAX HX2 9NG ENGLAND

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/09/126 September 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

07/09/117 September 2011 SECRETARY APPOINTED DARREN LEACH

View Document

12/10/1012 October 2010 CURREXT FROM 31/05/2011 TO 30/09/2011

View Document

21/05/1021 May 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