DONNELLY CONTRACT CARPETS AND FLOORING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

15/04/2415 April 2024 Amended total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/01/2423 January 2024 Amended total exemption full accounts made up to 2020-03-31

View Document

23/01/2423 January 2024 Amended total exemption full accounts made up to 2019-03-31

View Document

13/01/2413 January 2024 Amended total exemption full accounts made up to 2021-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

12/10/2112 October 2021 Director's details changed for Mr Scott Warman on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mrs Georgia Lesley Warman on 2021-10-12

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

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

View Accounts

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

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON ROYSTON SG8 0SS ENGLAND

View Document

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

View Accounts

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGIA LESLEY WARMAN / 05/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WARMAN / 05/03/2019

View Document

05/03/195 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGIA WARMAN / 05/03/2019

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM TIDEWAYS SEA VIEW PROMENADE ST LAWRENCE SOUTHMINSTER ESSEX CM0 7NE

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR SCOTT WARMAN

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MRS GEORGIA LESLEY WARMAN

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN DONNELLY

View Document

03/12/183 December 2018 SECRETARY APPOINTED MRS GEORGIA WARMAN

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN DONNELLY

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN KEVIN DONNELLY / 22/10/2017

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH DONNELLY / 22/10/2017

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/02/1527 February 2015 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

27/10/1427 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MRS SUSAN ELIZABETH DONNELLY

View Document

23/10/1323 October 2013 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