MR. CARPET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewDirector's details changed for Mrs Alison Joy Guyan on 2025-09-10

View Document

10/09/2510 September 2025 NewChange of details for Mr David Alan Guyan as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 NewSecretary's details changed for Mrs Alison Joy Guyan on 2025-09-10

View Document

10/09/2510 September 2025 NewChange of details for Mrs Alison Joy Guyan as a person with significant control on 2025-09-10

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

10/10/2410 October 2024 Termination of appointment of David Alan Guyan as a director on 2023-11-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

06/03/176 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

12/03/1612 March 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 021958740008

View Document

02/03/162 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

08/01/168 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

23/12/1423 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

19/12/1319 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

07/01/137 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

10/01/1210 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

20/12/1020 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JOY GUYAN / 01/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN GUYAN / 01/10/2009

View Document

08/02/098 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

01/08/031 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: ASHBY HOUSE 64 HIGH STREET WALTON-ON-THAMES SURREY KT12 1BW

View Document

09/07/039 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

27/01/0327 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 NC INC ALREADY ADJUSTED 26/05/89

View Document

06/01/946 January 1994 NC INC ALREADY ADJUSTED 26/05/89

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 10/12/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/905 July 1990 COMPANY NAME CHANGED CAVENDANE LIMITED CERTIFICATE ISSUED ON 06/07/90

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 10/12/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

24/10/8824 October 1988 WD 12/10/88 AD 05/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

22/01/8822 January 1988 REGISTERED OFFICE CHANGED ON 22/01/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

22/01/8822 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 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