THE CARPENTRY GUYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Micro company accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/07/2418 July 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/06/2125 June 2021 Change of details for Mr Robert Simon Beadle as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Robert Simon Beadle on 2021-06-25

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM 49 OLD CHARLTON ROAD SHEPPERTON SURREY TW17 8AZ UNITED KINGDOM

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, DIRECTOR GUY HARDY

View Document

06/04/216 April 2021 CESSATION OF GUY HARDY AS A PSC

View Document

06/04/216 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMON BEADLE / 06/04/2021

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

06/04/216 April 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT SIMON BEADLE / 01/04/2021

View Document

06/04/216 April 2021 SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE SANTOS / 06/04/2021

View Document

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

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

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

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR GUY HARDY / 20/03/2018

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SIMON BEADLE

View Document

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

View Accounts

11/04/1811 April 2018 COMPANY NAME CHANGED THE CARPENTRY GUY LIMITED CERTIFICATE ISSUED ON 11/04/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 SECRETARY APPOINTED WENDY JANE SANTOS

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR ROBERT SIMON BEADLE

View Document

20/03/1820 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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