ST. NEOTS CARPET & FLOORING COMPANY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 Confirmation statement made on 2025-09-10 with no updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

16/04/2416 April 2024 Micro company accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

12/10/2312 October 2023 Registered office address changed from 32a Rycroft Avenue St. Neots PE19 1DT England to 149a 149a Crosshall Road Eaton Ford St Neots PE19 7GB on 2023-10-12

View Document

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

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Registered office address changed from C/O Keith Gotch Accountancy Ltd Suite 5 8 Eaton Ford Green Eaton Ford St Neots Cambs PE19 7AF to 32a Rycroft Avenue St. Neots PE19 1DT on 2023-01-19

View Document

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

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

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MRS HAYLEY LAURA PIRIE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/06/1630 June 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

24/09/1524 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/03/1530 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

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM C/O KEITH GOTCH ACCOUNTANCY LTD 8 SUITE 5 8 EATON FORD GREEN EATON FORD ST NEOTS CAMBS PE19 7AF ENGLAND

View Document

26/09/1426 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM UNIT 1 VULCAN WAY LITTLE END ROAD EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8JH

View Document

19/07/1419 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063691650002

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063691650001

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/09/1225 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN JEFFERIES / 12/09/2010

View Document

05/10/105 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM C/O JOHN C HUNTER & CO LTD. 12 THE BROADWAY ST IVES CAMBRIDGESHIRE PE27 5BN

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 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