THOMAS WITTER CARPETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Tanya Kelly as a secretary on 2025-03-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/09/2327 September 2023 Appointment of Mr Stephen Donlan as a director on 2023-09-27

View Document

27/09/2327 September 2023 Unaudited abridged accounts made up to 2023-04-01

View Document

01/04/231 April 2023 Annual accounts for year ending 01 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Vincent Edwin Holden as a director on 2023-01-31

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-04-02

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

02/04/222 April 2022 Annual accounts for year ending 02 Apr 2022

View Accounts

12/01/2212 January 2022 Unaudited abridged accounts made up to 2021-04-03

View Document

03/04/213 April 2021 Annual accounts for year ending 03 Apr 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

23/03/2123 March 2021 28/03/20 UNAUDITED ABRIDGED

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BYRNE

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR VINCENT EDWIN HOLDEN

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 SECRETARY APPOINTED MRS TANYA KELLY

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN CAMPBELL

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 01/04/17

View Document

20/07/1720 July 2017 REDUCE ISSUED CAPITAL 04/07/2017

View Document

20/07/1720 July 2017 SOLVENCY STATEMENT DATED 05/07/17

View Document

20/07/1720 July 2017 STATEMENT BY DIRECTORS

View Document

20/07/1720 July 2017 20/07/17 STATEMENT OF CAPITAL GBP 1

View Document

19/07/1719 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084219900004

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084219900002

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 02/04/16

View Document

24/03/1624 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAURICE MARTIN BYRNE / 01/03/2016

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084219900004

View Document

23/03/1523 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALVERT

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR GEOFFREY BRENDON WILDING

View Document

29/01/1529 January 2015 ADOPT ARTICLES 13/01/2015

View Document

15/01/1515 January 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084219900001

View Document

10/03/1410 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ADOPT ARTICLES 22/11/2013

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084219900002

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084219900003

View Document

27/06/1327 June 2013 CURREXT FROM 28/02/2014 TO 30/06/2014

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084219900001

View Document

27/02/1327 February 2013 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