E & W E CARPETS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

17/04/2317 April 2023 Director's details changed for Mr Charles Patrick George Annable on 2023-04-06

View Document

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

View Accounts

09/02/239 February 2023 Registered office address changed from Hoobrook Chester Road South Kidderminster Worcestershire DY10 1XW to Hoobrook Kidderminster Worcestershire DY10 1XW on 2023-02-09

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / BROOKWAY CARPETS HOLDINGS LTD / 26/05/2020

View Document

08/02/218 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES PATRICK GEORGE ANNABLE / 08/02/2021

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PATRICK GEORGE ANNABLE / 08/02/2021

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

05/02/155 February 2015 APPOINTMENT TERMINATED, SECRETARY ROY ANNABLE

View Document

05/02/155 February 2015 SECRETARY APPOINTED MR CHARLES PATRICK GEORGE ANNABLE

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROY ANNABLE

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/02/118 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/02/102 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW

View Document

26/03/0426 March 2004 COMPANY NAME CHANGED OSPREY GREEN LIMITED CERTIFICATE ISSUED ON 26/03/04

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 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