WOOLS OF CUMBRIA CARPETS LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-02 with updates |
18/07/2518 July 2025 New | Cessation of Nicholas John Barralough as a person with significant control on 2021-03-09 |
18/07/2518 July 2025 New | Cessation of Sally Louise Barraclough as a person with significant control on 2021-03-09 |
18/07/2518 July 2025 New | Notification of Charles George Barraclough as a person with significant control on 2021-03-09 |
17/04/2517 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/10/2231 October 2022 | Registered office address changed from Low Hollins Frostrow Lane Sedbergh LA10 5JU England to The Gateway Unit the Gateway Unit Dockray Hall Industrial Estate Kendal Cumbria LA9 4QY on 2022-10-31 |
24/10/2224 October 2022 | Director's details changed for Mr Charles George Barraclough on 2022-10-19 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-02 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
01/04/211 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
27/03/2027 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
02/04/192 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE BARRACLOUGH / 01/10/2013 |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BARRACLOUGH / 01/10/2013 |
10/12/1810 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS SALLEY LOUISE BARRACLOUGH / 01/10/2016 |
10/12/1810 December 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BARRALOUGH / 01/10/2016 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
11/04/1811 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
30/03/1730 March 2017 | DIRECTOR APPOINTED MR CHARLES GEORGE BARRACLOUGH |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
06/07/156 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
08/12/148 December 2014 | PREVEXT FROM 31/03/2014 TO 31/07/2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
08/07/148 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
08/04/148 April 2014 | PREVSHO FROM 31/07/2014 TO 31/03/2014 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
04/07/134 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
12/04/1312 April 2013 | 31/07/12 TOTAL EXEMPTION FULL |
05/07/125 July 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
27/03/1227 March 2012 | 31/07/11 TOTAL EXEMPTION FULL |
22/07/1122 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
01/03/111 March 2011 | 31/07/10 TOTAL EXEMPTION FULL |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE BARRACLOUGH / 02/07/2010 |
13/07/1013 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
03/07/093 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY BARRACLOUGH / 01/01/2009 |
03/07/093 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARRACLOUGH / 01/01/2009 |
01/10/081 October 2008 | APPOINTMENT TERMINATED DIRECTOR WHEAWILL & SUDWORTH NOMINEES LIMITED |
01/10/081 October 2008 | DIRECTOR APPOINTED NICHOLAS JOHN BARRACLOUGH |
01/10/081 October 2008 | DIRECTOR APPOINTED SALLY LOUISE BARRACLOUGH |
22/09/0822 September 2008 | COMPANY NAME CHANGED KEEN STRATEGIES LIMITED CERTIFICATE ISSUED ON 23/09/08 |
02/07/082 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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