HARROW CARPET STUDIOS LIMITED

Company Documents

DateDescription
19/03/2019 March 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100518,PR100530

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

14/08/1814 August 2018 DISS40 (DISS40(SOAD))

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS WILLIAM KIBBLE

View Document

12/08/1612 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

23/10/1523 October 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

01/08/151 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY ORANGEFIELD REGISTRARS LIMITED

View Document

27/04/1527 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 30/03/2015

View Document

29/01/1529 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 15/01/2015

View Document

29/10/1429 October 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/09/136 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM AIMS ACCOUNTANTS CANADA HOUSE 272 FIELD END ROAD EASTCOTE HA4 9NA

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/01/1328 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 10/12/2012

View Document

17/08/1217 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 09/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM KIBBLE / 09/08/2010

View Document

03/05/103 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 54 CANNON LANE PINNER MIDDLESEX HA5 1HW

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 AUDITOR'S RESIGNATION

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/09/006 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

16/05/9916 May 1999 SECRETARY RESIGNED

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: UNIT 5 SOUTH HARROW INDUSTRIAL ESTATE BREMBER ROAD SOUTH HARROW, MIDDLESEX

View Document

08/10/988 October 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

12/11/9712 November 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/11/9612 November 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/11/931 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/931 November 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

14/08/9014 August 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

15/03/9015 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 REGISTERED OFFICE CHANGED ON 15/06/87 FROM: 397 EASTCOTE LANE SOUTH HARROW MIDDLESEX

View Document

06/04/876 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

06/04/876 April 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

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