T T CARPETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

04/10/234 October 2023 Amended total exemption full accounts made up to 2023-06-30

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Director's details changed for Mr Craig Postlethwaite on 2023-06-14

View Document

14/06/2314 June 2023 Registered office address changed from Red Barn Harmony Hill Milnthorpe Cumbria LA7 7QA to Tt Carpets Limited Red Barn Harmony Hill Milnthorpe LA7 7QA on 2023-06-14

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Change of details for Mr Craig Postlethwaite as a person with significant control on 2022-01-28

View Document

31/01/2231 January 2022 Director's details changed for Mr Craig Postlethwaite on 2022-01-28

View Document

31/01/2231 January 2022 Director's details changed for Mr Mark Postlethwaite on 2022-01-31

View Document

24/11/2124 November 2021 Director's details changed for Mr Mark Postlethwaite on 2021-11-23

View Document

24/11/2124 November 2021 Change of details for Mr Mark Postlethwaite as a person with significant control on 2021-11-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1826 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK POSTLETHWAITE / 01/07/2017

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARK POSTLETHWAITE / 01/07/2017

View Document

09/10/179 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054778480002

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/06/1524 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 1030

View Document

17/03/1517 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1517 March 2015 ADOPT ARTICLES 25/02/2015

View Document

17/03/1517 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/1517 March 2015 CONFLICT OF INTEREST 25/02/2015

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/06/1311 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/06/1211 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOSEPH POWELL / 01/11/2010

View Document

16/06/1116 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOSEPH POWELL / 01/11/2010

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOSEPH POWELL / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG POSTLETHWAITE / 10/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK POSTLETHWAITE / 10/06/2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM RED BARN, HARMONY HILL MILNTHORPE CUMBRIA LA7 7QA

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER POSTLETHWAITE

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE POSTLETHWAITE

View Document

12/06/0912 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH POWELL / 21/03/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK POSTLETHWAITE / 01/08/2007

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER POSTLETHWAITE / 09/06/2007

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE POSTLETHWAITE / 09/06/2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 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