WHARFEDALE CARPETS AND FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

07/07/237 July 2023 Change of details for Mr Ian Morton as a person with significant control on 2023-07-07

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-07-31

View Document

26/10/2226 October 2022 Director's details changed for Ian Morton on 2022-10-24

View Document

26/10/2226 October 2022 Secretary's details changed for Ian Morton on 2022-10-24

View Document

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

View Accounts

30/03/2230 March 2022 Change of name notice

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-07-31

View Document

26/01/2226 January 2022 Registered office address changed from 7 New Road Yeadon Leeds West Yorkshire LS19 7HW England to 7 New Road Yeadon Leeds West Yorkshire LS19 7NF on 2022-01-26

View Document

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN MORTON / 05/12/2019

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/12/195 December 2019 SECRETARY'S CHANGE OF PARTICULARS / IAN MORTON / 05/12/2019

View Document

02/08/192 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081369510002

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081369510001

View Document

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

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 21 NEW ROAD YEADON LEEDS WEST YORKSHIRE LS19 7HW ENGLAND

View Document

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

View Accounts

11/07/1711 July 2017 SECRETARY'S CHANGE OF PARTICULARS / IAN MORTON / 01/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN MORTON / 01/07/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081369510002

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081369510001

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR TRACY HOPKINS

View Document

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

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 21 NEW ROAD YEADON LEEDS WEST YORKSHIRE LS19 7HW

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 1 OXFORD STREET GUISELEY LEEDS WEST YORKSHIRE LS20 9AX

View Document

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

View Accounts

31/07/1531 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

18/07/1418 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MRS TRACY JANE HOPKINS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1210 July 2012 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