A1 CARPETS 4 U LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Director's details changed for Mr Gary Lee Burden on 2025-06-09 |
10/06/2510 June 2025 | Change of details for Mr Gary Lee Burden as a person with significant control on 2025-06-10 |
10/06/2510 June 2025 | Registered office address changed from 40 Heron Road Saxmundham Suffolk IP17 1YT England to 3 Hubbards Close Saxmundham Suffolk IP17 1GA on 2025-06-10 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/08/1624 August 2016 | APPOINTMENT TERMINATED, SECRETARY DEBORAH BAKER |
24/08/1624 August 2016 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM GEORGIAN HOUSE 34 THOROUGHFARE HALESWORTH SUFFOLK IP19 8AP |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | SECOND FILING WITH MUD 27/04/15 FOR FORM AR01 |
06/05/156 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/11/1328 November 2013 | SECRETARY APPOINTED MRS DEBORAH MARY BAKER |
28/11/1328 November 2013 | APPOINTMENT TERMINATED, SECRETARY GARY BURDEN |
28/11/1328 November 2013 | APPOINTMENT TERMINATED, DIRECTOR CHARLES FRANCIS |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/09/1210 September 2012 | DIRECTOR APPOINTED MR CHARLES WILLIAM FRANCIS |
07/09/127 September 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LARNER |
11/05/1211 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE BURDEN / 17/01/2011 |
04/05/114 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
04/05/114 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY LEE BURDEN / 17/01/2011 |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/05/1017 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE BURDEN / 01/05/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE BURDEN / 27/01/2010 |
21/05/0921 May 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
27/04/0927 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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