MIKE CROWE'S CARPETS LTD

Company Documents

DateDescription
21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/10/1515 October 2015 03/10/15 NO CHANGES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/10/1411 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/10/139 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CROWE / 08/10/2013

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
FLAT 8 WEST THORPE
STAKESBY ROAD
WHITBY
NORTH YORKSHIRE
YO21 1JE
UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/10/1218 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 3 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/11/108 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM CARISANDE STAINSACRE LANE WHITBY NORTH YORKSHIRE YO22 4HU UNITED KINGDOM

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CROWE / 03/10/2010

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/10/098 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM ROSEDALE 11 JOHN STREET WHITBY NORTH YORKSHIRE YO21 3ET

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CROWE / 01/10/2009

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY CATHERINE CROWE

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/10/0730 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/10/053 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: G OFFICE CHANGED 27/06/05 STONEGARTH 22 SAINT HILDAS TERRACE WHITBY NORTH YORKSHIRE YO21 3AE

View Document

25/10/0425 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/10/0326 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: G OFFICE CHANGED 11/10/02 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

03/10/023 October 2002 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