EXHIBITION AND EVENT CARPETING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

28/02/2528 February 2025 Change of share class name or designation

View Document

28/02/2528 February 2025 Resolutions

View Document

28/02/2528 February 2025 Particulars of variation of rights attached to shares

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2025-02-17

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

25/07/2425 July 2024 Director's details changed for Mr Benjamin John Bradberry on 2024-07-25

View Document

22/05/2422 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Particulars of variation of rights attached to shares

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

04/09/234 September 2023 Satisfaction of charge 1 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/06/231 June 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

05/12/225 December 2022 Registered office address changed from 10th Floor 103 Colmore Row Birmingham West Midlands B3 3AG United Kingdom to Unit 12-13 Deykin Park Industrial Estate Deykin Avenue, Witton Birmingham B6 7HN on 2022-12-05

View Document

10/11/2210 November 2022 Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF to 10th Floor 103 Colmore Row Birmingham West Midlands B3 3AG on 2022-11-10

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

18/08/2018 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/01/2020

View Document

06/09/196 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/195 September 2019 05/08/19 STATEMENT OF CAPITAL GBP 38

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JOHN BRADBERRY

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRELL PUGH

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN BRADBERRY / 01/08/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL PUGH / 01/08/2015

View Document

22/10/1522 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/11/143 November 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/09/1219 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1225 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

24/08/1124 August 2011 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