THE SHETLAND CARPET WOOL COMPANY LIMITED

Company Documents

DateDescription
17/05/2417 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

20/02/2220 February 2022 Notification of Curtis Wool Direct Holdings Limited as a person with significant control on 2018-11-18

View Document

20/02/2220 February 2022 Cessation of Curtis Wool Direct Limited as a person with significant control on 2018-11-18

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/10/146 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/11/1325 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY SIMON CURTIS

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED DANIEL ISBECQUE

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN CURTIS

View Document

10/01/1310 January 2013 SECRETARY APPOINTED TIM HOLGATE

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON CURTIS

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED TIM HOLGATE

View Document

09/11/129 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MACLEAN CURTIS / 06/07/2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON WESLEY CURTIS / 06/07/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WESLEY CURTIS / 06/07/2011

View Document

15/10/1015 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM
11 WOOLGATE
COTTINGLEY MILLS
BINGLEY
WEST YORKSHIRE
BD16 1PE

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 RETURN MADE UP TO 13/09/08; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM:
11 WOOLGATE
COTTINGLEY MILLS
BINGLEY
BD16 1PE

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

09/01/039 January 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

12/11/0212 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM:
AUCKLAND HOUSE
BAILEY HILLS ROAD
BINGLEY
WEST YORKSHIRE BD16 2RJ

View Document

15/10/0215 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM:
AUCKLAND HOUSE
BAILEY HILLS ROAD
BRADFORD
WEST YORKSHIRE BD8 7EW

View Document

26/01/0126 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM:
YORK HOUSE 249 MANNINGHAM LANE
BRADFORD
WEST YORKSHIRE BD8 7EW

View Document

08/10/998 October 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

23/09/9923 September 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 COMPANY NAME CHANGED
DORMCRAFT LIMITED
CERTIFICATE ISSUED ON 20/09/99

View Document

13/09/9913 September 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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