MAGHULL FACTORY CARPETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-23 with no updates |
25/03/2525 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/06/2423 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
25/03/2425 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
16/08/2316 August 2023 | Change of details for Mr John Stanley Davies as a person with significant control on 2023-08-15 |
15/08/2315 August 2023 | Change of details for Mr John Stanley Davies as a person with significant control on 2023-08-15 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
24/06/2124 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/03/1827 March 2018 | 27/03/18 STATEMENT OF CAPITAL GBP 8 |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE ANN GREAVES |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STANLEY DAVIES |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/08/168 August 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/07/1515 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/07/1419 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/08/118 August 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/08/1011 August 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIDNEY DAVIES / 02/10/2009 |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ANN GREAVES / 02/10/2009 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/07/0915 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/10/079 October 2007 | RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/09/066 September 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
08/05/068 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
07/04/057 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/11/0415 November 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
25/11/0325 November 2003 | DIRECTOR RESIGNED |
26/08/0326 August 2003 | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
11/09/0211 September 2002 | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
03/05/023 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
28/08/0128 August 2001 | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
27/11/0027 November 2000 | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
01/11/001 November 2000 | NEW DIRECTOR APPOINTED |
12/05/0012 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
12/10/9912 October 1999 | RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS |
03/07/983 July 1998 | REGISTERED OFFICE CHANGED ON 03/07/98 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ |
03/07/983 July 1998 | DIRECTOR RESIGNED |
03/07/983 July 1998 | SECRETARY RESIGNED |
03/07/983 July 1998 | NEW DIRECTOR APPOINTED |
03/07/983 July 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/06/9823 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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