TIM PAGE 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
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

24/06/2424 June 2024 Appointment of Mr Max Philip Gomez as a director on 2024-06-24

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Termination of appointment of Timothy Philip Page as a director on 2023-07-04

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Appointment of Ms Holly Elizabeth Crompton as a director on 2023-04-06

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Appointment of Ms Kathryn Isobel Hallam as a director on 2022-02-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Termination of appointment of Peter Johnathan Page as a director on 2021-07-01

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR KATHRYN HALLAM

View Document

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES HAMER

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MS KATHRYN ISOBEL HALLAM

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR GRANT DEWAR

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046560890003

View Document

16/02/1616 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR PETER JONATHAN PAGE

View Document

10/03/1110 March 2011 SECRETARY APPOINTED MR MATHEW JOHN RAE GOMEZ

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY LUCY THOMSON

View Document

11/02/1111 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MEREDITH HAMER / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP PAGE / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN RAE GOMEZ / 14/12/2009

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM TIM PAGE CARPETS LTD CHELSEA HARBOUR DESIGN CENTRE LONDON SW10 0XE

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

05/05/055 May 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 COMPANY NAME CHANGED ORCHARD HILL LIMITED CERTIFICATE ISSUED ON 03/03/03

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

04/02/034 February 2003 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