T.F. CARPETS LTD
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with updates |
14/11/2414 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 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-28 with updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-02-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
22/08/1922 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
23/11/1523 November 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 |
04/01/154 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
17/11/1417 November 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 |
23/01/1423 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/01/1322 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
11/01/1211 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/01/1112 January 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/01/1014 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID FROST / 14/01/2010 |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/097 January 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/01/083 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/01/064 January 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
19/07/0519 July 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
25/05/0525 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
20/12/0420 December 2004 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
05/06/035 June 2003 | NEW DIRECTOR APPOINTED |
05/06/035 June 2003 | REGISTERED OFFICE CHANGED ON 05/06/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN |
05/06/035 June 2003 | NEW SECRETARY APPOINTED |
03/06/033 June 2003 | COMPANY NAME CHANGED PRECEDENT UK LIMITED CERTIFICATE ISSUED ON 03/06/03 |
07/05/037 May 2003 | DIRECTOR RESIGNED |
07/05/037 May 2003 | SECRETARY RESIGNED |
30/12/0230 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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