THE CARPET TILE BROKERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document (might not be available)

19/08/2419 August 2024 Micro company accounts made up to 2024-01-31

View Document (might not be available)

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/12/237 December 2023 Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom to 34 Hawleys Close Matlock DE4 5LY

View Document (might not be available)

07/12/237 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document (might not be available)

07/12/237 December 2023 Register(s) moved to registered office address 34 Hawleys Close Matlock Derbyshire DE4 5LY

View Document (might not be available)

07/12/237 December 2023 Register(s) moved to registered office address 34 Hawleys Close Matlock Derbyshire DE4 5LY

View Document (might not be available)

14/09/2314 September 2023 Micro company accounts made up to 2023-01-31

View Document (might not be available)

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/05/222 May 2022 Micro company accounts made up to 2022-01-31

View Document (might not be available)

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document (might not be available)

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document (might not be available)

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document (might not be available)

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document (might not be available)

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document (might not be available)

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document (might not be available)

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document (might not be available)

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document (might not be available)

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document (might not be available)

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document (might not be available)

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document (might not be available)

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document (might not be available)

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/11/1518 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document (might not be available)

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document (might not be available)

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/12/148 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document (might not be available)

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document (might not be available)

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/12/132 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document (might not be available)

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document (might not be available)

05/12/125 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document (might not be available)

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document (might not be available)

30/11/1130 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document (might not be available)

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document (might not be available)

24/11/1024 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document (might not be available)

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document (might not be available)

10/12/0910 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document (might not be available)

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document (might not be available)

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document (might not be available)

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document (might not be available)

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document (might not be available)

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document (might not be available)

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document (might not be available)

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document (might not be available)

08/12/088 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document (might not be available)

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document (might not be available)

19/12/0719 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document (might not be available)

30/11/0730 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document (might not be available)

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document (might not be available)

15/01/0715 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document (might not be available)

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document (might not be available)

23/02/0623 February 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document (might not be available)

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document (might not be available)

07/12/047 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document (might not be available)

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 31 BEECH ROAD HARROGATE NORTH YORKSHIRE HG2 8DZ

View Document (might not be available)

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document (might not be available)

01/04/041 April 2004 DIRECTOR RESIGNED

View Document (might not be available)

01/04/041 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

01/04/041 April 2004 DIRECTOR RESIGNED

View Document (might not be available)

01/04/041 April 2004 DIRECTOR RESIGNED

View Document (might not be available)

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: STEADMAN HOUSE OTLEY ROAD BAILDON BRIDGE SHIPLEY WEST YORKSHIRE BD17 7EX

View Document (might not be available)

03/12/033 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document (might not be available)

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document (might not be available)

11/12/0211 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document (might not be available)

26/11/0226 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document (might not be available)

14/12/0114 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document (might not be available)

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document (might not be available)

04/12/004 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document (might not be available)

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document (might not be available)

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

05/12/995 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document (might not be available)

24/04/9924 April 1999 S252 DISP LAYING ACC 15/04/99

View Document (might not be available)

24/04/9924 April 1999 S386 DISP APP AUDS 15/04/99

View Document (might not be available)

24/04/9924 April 1999 S366A DISP HOLDING AGM 12/04/99

View Document (might not be available)

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document (might not be available)

30/12/9830 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document (might not be available)

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

17/02/9817 February 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99

View Document (might not be available)

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document (might not be available)

15/12/9715 December 1997 SECRETARY RESIGNED

View Document (might not be available)

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

15/12/9715 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document (might not be available)

09/12/979 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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