WHILTON LOCKS CARPET CO. LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Confirmation statement made on 2025-08-17 with no updates |
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Notification of Dorothy Elizabeth Wills as a person with significant control on 2021-07-31 |
03/08/213 August 2021 | Appointment of Mrs Dorothy Elizabeth Wills as a director on 2021-07-31 |
03/08/213 August 2021 | Appointment of Mr Haydon-Huntsman Wills as a director on 2021-07-31 |
03/08/213 August 2021 | Termination of appointment of Kenneth Wright as a director on 2021-07-31 |
03/08/213 August 2021 | Termination of appointment of Lucia Marie Wright as a director on 2021-07-31 |
03/08/213 August 2021 | Cessation of Kenneth Wright as a person with significant control on 2021-07-31 |
03/08/213 August 2021 | Cessation of Lucia Marie Wright as a person with significant control on 2021-07-31 |
03/08/213 August 2021 | Termination of appointment of Lucia Marie Wright as a secretary on 2021-07-31 |
03/08/213 August 2021 | Notification of Haydon-Huntsman Wills as a person with significant control on 2021-07-31 |
24/06/2124 June 2021 | Satisfaction of charge 2 in full |
24/06/2124 June 2021 | Satisfaction of charge 4 in full |
24/06/2124 June 2021 | Satisfaction of charge 3 in full |
18/06/2118 June 2021 | Director's details changed for Kenneth Wright on 2020-06-16 |
18/06/2118 June 2021 | Change of details for Mr Kenneth Wright as a person with significant control on 2020-06-16 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
05/05/215 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/08/2025 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
11/09/1911 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIA MARIE WRIGHT / 25/06/2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
24/04/1924 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
28/03/1828 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
11/04/1711 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/06/1630 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/08/1526 August 2015 | CURREXT FROM 30/09/2015 TO 31/12/2015 |
04/08/154 August 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/06/1424 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
24/07/1324 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
15/06/1215 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
24/06/1124 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WRIGHT / 01/06/2011 |
24/06/1124 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
01/07/101 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
30/06/1030 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / LUCIA MARIE WRIGHT / 15/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIA MARIE WRIGHT / 15/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WRIGHT / 15/06/2010 |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
22/06/0922 June 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
22/06/0722 June 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
18/06/0518 June 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
11/10/0411 October 2004 | DIRECTOR RESIGNED |
14/07/0414 July 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 |
29/06/0429 June 2004 | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
13/03/0413 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
07/01/047 January 2004 | NEW DIRECTOR APPOINTED |
08/08/038 August 2003 | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
31/07/0331 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/07/0330 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
06/03/036 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
10/07/0210 July 2002 | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
06/03/026 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
21/06/0121 June 2001 | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS |
29/01/0129 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
20/06/0020 June 2000 | RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS |
23/11/9923 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
14/10/9914 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/9912 July 1999 | RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS |
11/03/9911 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/9825 June 1998 | SECRETARY RESIGNED |
25/06/9825 June 1998 | NEW DIRECTOR APPOINTED |
25/06/9825 June 1998 | REGISTERED OFFICE CHANGED ON 25/06/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
25/06/9825 June 1998 | NEW SECRETARY APPOINTED |
25/06/9825 June 1998 | DIRECTOR RESIGNED |
25/06/9825 June 1998 | NEW DIRECTOR APPOINTED |
15/06/9815 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WHILTON LOCKS CARPET CO. LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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