ROBERT ANTHONY CARPETS LIMITED

Company Documents

DateDescription
03/01/173 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1618 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1610 October 2016 APPLICATION FOR STRIKING-OFF

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ONYETT

View Document

28/07/1628 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/01/1514 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT ONYETT / 11/03/2014

View Document

09/06/149 June 2014 SECRETARY APPOINTED JUDITH CLAIRE ONYETT

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MRS JUDITH CLAIRE ONYETT

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN ONYETT

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE

View Document

13/01/1413 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/12/1218 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN BERYL ONYETT / 30/11/2011

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/12/1115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN BARBARA BERYL ONYETT / 30/11/2011

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR BERYL ONYETT

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY BERYL ONYETT

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 PREVSHO FROM 31/03/2011 TO 31/10/2010

View Document

07/12/107 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN BERYL ONYETT / 30/11/2010

View Document

13/01/1013 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT ONYETT

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD

View Document

02/12/052 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0229 November 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0028 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/987 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/12/962 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/11/9523 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/11/9423 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/10/9428 October 1994 AUDITOR'S RESIGNATION

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: 2 IMPERIAL DRIVE NORTH HARROW MIDDLESEX HA2 7LG

View Document

01/12/931 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 COMPANY NAME CHANGED R & T CARPET CONTRACTS LIMITED CERTIFICATE ISSUED ON 20/05/92

View Document

02/12/912 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/12/9012 December 1990 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/11/9029 November 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/02/894 February 1989 RETURN MADE UP TO 29/10/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/12/881 December 1988 DIRECTOR RESIGNED

View Document

26/08/8726 August 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/11/8610 November 1986 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/08/869 August 1986 NEW DIRECTOR APPOINTED

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