GLOBAL CARPET SERVICES LIMITED

Company Documents

DateDescription
20/01/1420 January 2014 Annual accounts small company total exemption made up to 25 April 2013

View Document

19/11/1319 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts for year ending 25 Apr 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 25 April 2012

View Document

27/11/1227 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts for year ending 25 Apr 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 25 April 2011

View Document

27/10/1127 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 25 April 2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 25 April 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COOKE SMITH / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET SMITH / 03/11/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 25 April 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/07

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM:
UNIT 3/4 BARRACKS ROAD
SANDY LANE INDUSTRIAL ESTATE
STOURPORT ON SEVERN
WORCESTERSHIRE DY13 9QB

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 25/04/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 25/04/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM:
FELTON & CO
6 CHURCH STREET
KIDDERMINSTER
WORCESTERSHIRE DY10 2AD

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 25/04/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 25/04/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM:
REFUGE ASSURANCE HOUSE
28 CHURCH STREET
KIDDERMINSTER
WORCESTERSHIRE DY10 3AR

View Document

26/10/9526 October 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 25/04/95

View Document

22/06/9522 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 25/04

View Document

07/11/947 November 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM:
52 MUCKLOW HILL
HALESOWEN
WEST MIDLANDS B62 8BL

View Document

22/11/9322 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 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