THE CARPET GALLERY WESTBOURNE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2025-04-30 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-04-30 |
21/06/2421 June 2024 | Notification of Karen Louise Baker as a person with significant control on 2023-03-22 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-04-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-01 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/04/2317 April 2023 | Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT United Kingdom to 49 Poole Road Westbourne Bournemouth BH4 9BA on 2023-04-17 |
30/03/2330 March 2023 | Appointment of Mrs Karen Louise Baker as a director on 2023-03-27 |
22/03/2322 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
22/03/2322 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
22/03/2322 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
03/01/233 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-01 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
05/10/195 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
12/07/1812 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HEATH BAKER / 11/05/2018 |
03/05/183 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HEATH BAKER |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
26/02/1826 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2018 |
23/08/1723 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
07/05/137 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
21/05/1221 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
06/05/116 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
18/05/1018 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/05/064 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
03/05/053 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0430 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/0320 May 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 |
10/05/0310 May 2003 | NEW DIRECTOR APPOINTED |
10/05/0310 May 2003 | NEW SECRETARY APPOINTED |
02/05/032 May 2003 | DIRECTOR RESIGNED |
02/05/032 May 2003 | SECRETARY RESIGNED |
01/05/031 May 2003 | 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