TIMBERSTONE CARPET MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/11/2315 November 2023 Registered office address changed from St Augustines Business Centre 125 Canterbury Road Westgate Kent CT8 8NL England to 274 Northdown Road Margate Kent CT9 2PT on 2023-11-15

View Document

15/11/2315 November 2023 Change of details for Mr Colin Hemmings as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mr Colin Hemmings on 2023-11-15

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-07-05 with updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

22/06/2122 June 2021 Director's details changed for Mr Colin Hemmings on 2021-06-17

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/07/1518 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 274 NORTHDOWN ROAD MARGATE KENT CT9 2PT

View Document

20/08/1420 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/09/1317 September 2013 DIRECTOR APPOINTED COLIN HEMMINGS

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/07/135 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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