ST ANDREWS CARPET COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Director's details changed for Mr Philip John Aldridge on 2023-10-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

12/06/2312 June 2023 Cessation of Philip John Aldridge as a person with significant control on 2021-02-09

View Document

12/06/2312 June 2023 Notification of St Andrews Carpet Company Holdings Limited as a person with significant control on 2021-02-09

View Document

06/04/236 April 2023 Termination of appointment of Mark Philip Aldridge as a director on 2023-03-31

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

15/02/2215 February 2022 Director's details changed for Philip John Aldridge on 2022-02-15

View Document

15/02/2215 February 2022 Change of details for Philip John Aldridge as a person with significant control on 2022-02-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

02/03/212 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARILYN ALDRIDGE

View Document

02/04/202 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

08/05/198 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN ALDRIDGE

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN ALDRIDGE / 25/05/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN KAY ALDRIDGE / 25/05/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA ALDRIDGE / 25/05/2016

View Document

27/05/1627 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP ALDRIDGE / 25/05/2016

View Document

11/05/1611 May 2016 21/04/16 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1611 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1611 May 2016 ADOPT ARTICLES 21/04/2016

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 ADOPT ARTICLES 13/07/2015

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1322 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/05/1228 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 PREVEXT FROM 31/05/2010 TO 30/09/2010

View Document

22/06/1022 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

09/09/099 September 2009 GBP NC 2500/3000 01/09/09

View Document

19/08/0919 August 2009 NC INC ALREADY ADJUSTED 01/08/09

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED NATASHA ALDRIDGE

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MARK PHILIP ALDRIDGE

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER STEVEN ORMEROD

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MARILYN KAY ALDRIDGE

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED PHILLIP JOHN ALDRIDGE

View Document

12/08/0912 August 2009 GBP NC 2000/2500 01/08/09

View Document

22/05/0922 May 2009 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