TERRY CASE CARPET CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Notification of Gemma Dawn Tomei as a person with significant control on 2025-03-31

View Document

07/04/257 April 2025 Cessation of John Harry Leslie Kerswill as a person with significant control on 2025-03-31

View Document

07/04/257 April 2025 Change of details for Mr David Peter Tomei as a person with significant control on 2025-04-07

View Document

01/04/251 April 2025 Termination of appointment of John Harry Leslie Kerswill as a director on 2025-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Change of details for Mr David Peter Tomei as a person with significant control on 2023-12-21

View Document

04/01/244 January 2024 Cessation of Nicholas John Kenny as a person with significant control on 2023-12-21

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

29/12/2329 December 2023 Termination of appointment of Nicholas John Kenny as a secretary on 2023-12-21

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN KENNY / 22/10/2017

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN HARRY LESLIE KERSWILL / 22/10/2017

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID PETER TOMEI / 22/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1225 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 PREVEXT FROM 31/10/2011 TO 31/03/2012

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY GEMMA DAWN TOMEI

View Document

07/04/117 April 2011 22/10/10 STATEMENT OF CAPITAL GBP 300

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MR NICHOLAS JOHN KENNY

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR JOHN HARRY LESLIE KERSWILL

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR DAVID PETER TOMEI

View Document

24/02/1124 February 2011 CHANGE PERSON AS SECRETARY

View Document

24/02/1124 February 2011 CHANGE PERSON AS DIRECTOR

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAWN ELIZABETH ANNE KERSWILL

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEMMA DAWN TOMEI

View Document

24/02/1124 February 2011 CHANGE PERSON AS DIRECTOR

View Document

22/10/1022 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information