WOOLS OF CUMBRIA CARPETS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

18/07/2518 July 2025 NewCessation of Nicholas John Barralough as a person with significant control on 2021-03-09

View Document

18/07/2518 July 2025 NewCessation of Sally Louise Barraclough as a person with significant control on 2021-03-09

View Document

18/07/2518 July 2025 NewNotification of Charles George Barraclough as a person with significant control on 2021-03-09

View Document

17/04/2517 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

16/07/2416 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Document

24/10/2224 October 2022 Director's details changed for Mr Charles George Barraclough on 2022-10-19

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Accounts

01/04/211 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

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 02/07/19, NO UPDATES

View Document

02/04/192 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE BARRACLOUGH / 01/10/2013

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BARRACLOUGH / 01/10/2013

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MRS SALLEY LOUISE BARRACLOUGH / 01/10/2016

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BARRALOUGH / 01/10/2016

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

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

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR CHARLES GEORGE BARRACLOUGH

View Document

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

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

08/04/168 April 2016 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

06/07/156 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/12/148 December 2014 PREVEXT FROM 31/03/2014 TO 31/07/2014

View Document

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

View Accounts

08/07/148 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/04/148 April 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

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

View Accounts

04/07/134 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

22/07/1122 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE BARRACLOUGH / 02/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY BARRACLOUGH / 01/01/2009

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARRACLOUGH / 01/01/2009

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR WHEAWILL & SUDWORTH NOMINEES LIMITED

View Document

01/10/081 October 2008 DIRECTOR APPOINTED NICHOLAS JOHN BARRACLOUGH

View Document

01/10/081 October 2008 DIRECTOR APPOINTED SALLY LOUISE BARRACLOUGH

View Document

22/09/0822 September 2008 COMPANY NAME CHANGED KEEN STRATEGIES LIMITED CERTIFICATE ISSUED ON 23/09/08

View Document

02/07/082 July 2008 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