TERRY CASE CARPET CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Notification of Gemma Dawn Tomei as a person with significant control on 2025-03-31 |
07/04/257 April 2025 | Cessation of John Harry Leslie Kerswill as a person with significant control on 2025-03-31 |
07/04/257 April 2025 | Change of details for Mr David Peter Tomei as a person with significant control on 2025-04-07 |
01/04/251 April 2025 | Termination of appointment of John Harry Leslie Kerswill as a director on 2025-03-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Change of details for Mr David Peter Tomei as a person with significant control on 2023-12-21 |
04/01/244 January 2024 | Cessation of Nicholas John Kenny as a person with significant control on 2023-12-21 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-22 with updates |
29/12/2329 December 2023 | Termination of appointment of Nicholas John Kenny as a secretary on 2023-12-21 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/11/173 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
27/10/1727 October 2017 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN KENNY / 22/10/2017 |
27/10/1727 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN HARRY LESLIE KERSWILL / 22/10/2017 |
27/10/1727 October 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID PETER TOMEI / 22/10/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/10/1526 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/10/1422 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/10/1322 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1225 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | PREVEXT FROM 31/10/2011 TO 31/03/2012 |
24/10/1124 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
03/05/113 May 2011 | APPOINTMENT TERMINATED, SECRETARY GEMMA DAWN TOMEI |
07/04/117 April 2011 | 22/10/10 STATEMENT OF CAPITAL GBP 300 |
31/03/1131 March 2011 | SECRETARY APPOINTED MR NICHOLAS JOHN KENNY |
31/03/1131 March 2011 | DIRECTOR APPOINTED MR JOHN HARRY LESLIE KERSWILL |
31/03/1131 March 2011 | DIRECTOR APPOINTED MR DAVID PETER TOMEI |
24/02/1124 February 2011 | CHANGE PERSON AS SECRETARY |
24/02/1124 February 2011 | CHANGE PERSON AS DIRECTOR |
24/02/1124 February 2011 | APPOINTMENT TERMINATED, DIRECTOR DAWN ELIZABETH ANNE KERSWILL |
24/02/1124 February 2011 | APPOINTMENT TERMINATED, DIRECTOR GEMMA DAWN TOMEI |
24/02/1124 February 2011 | CHANGE PERSON AS DIRECTOR |
22/10/1022 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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