WHILTON LOCKS CARPET CO. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

03/08/213 August 2021 Notification of Dorothy Elizabeth Wills as a person with significant control on 2021-07-31

View Document

03/08/213 August 2021 Appointment of Mrs Dorothy Elizabeth Wills as a director on 2021-07-31

View Document

03/08/213 August 2021 Appointment of Mr Haydon-Huntsman Wills as a director on 2021-07-31

View Document

03/08/213 August 2021 Termination of appointment of Kenneth Wright as a director on 2021-07-31

View Document

03/08/213 August 2021 Termination of appointment of Lucia Marie Wright as a director on 2021-07-31

View Document

03/08/213 August 2021 Cessation of Kenneth Wright as a person with significant control on 2021-07-31

View Document

03/08/213 August 2021 Cessation of Lucia Marie Wright as a person with significant control on 2021-07-31

View Document

03/08/213 August 2021 Termination of appointment of Lucia Marie Wright as a secretary on 2021-07-31

View Document

03/08/213 August 2021 Notification of Haydon-Huntsman Wills as a person with significant control on 2021-07-31

View Document

24/06/2124 June 2021 Satisfaction of charge 2 in full

View Document

24/06/2124 June 2021 Satisfaction of charge 4 in full

View Document

24/06/2124 June 2021 Satisfaction of charge 3 in full

View Document

18/06/2118 June 2021 Director's details changed for Kenneth Wright on 2020-06-16

View Document

18/06/2118 June 2021 Change of details for Mr Kenneth Wright as a person with significant control on 2020-06-16

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUCIA MARIE WRIGHT / 25/06/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/06/1630 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

26/08/1526 August 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

04/08/154 August 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WRIGHT / 01/06/2011

View Document

24/06/1124 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCIA MARIE WRIGHT / 15/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCIA MARIE WRIGHT / 15/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WRIGHT / 15/06/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 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