ALBANY CARPET CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
17/01/2517 January 2025 | Confirmation statement made on 2024-12-15 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-12-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-15 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
14/08/1814 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1623 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ASHLEY RICHARDS / 16/12/2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1211 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/01/1128 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/01/104 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ASHLEY RICHARDS / 15/12/2009 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/05/0919 May 2009 | GBP IC 6143/5756 30/04/09 GBP SR 387@1=387 |
15/05/0915 May 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICOLA MILLIGAN |
12/05/0912 May 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
18/12/0818 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | LOCATION OF REGISTER OF MEMBERS |
04/01/084 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/12/0621 December 2006 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/01/066 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/03/053 March 2005 | LOCATION OF REGISTER OF MEMBERS |
30/12/0430 December 2004 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
26/08/0426 August 2004 | REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 43/44 BILLING ROAD NORTHAMPTON NN1 5DA |
11/01/0411 January 2004 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
01/11/031 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
14/09/0314 September 2003 | £ NC 100/10100 25/03/ |
14/09/0314 September 2003 | NC INC ALREADY ADJUSTED 25/03/03 |
13/01/0313 January 2003 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
16/01/0216 January 2002 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
08/10/018 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
15/01/0115 January 2001 | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS |
06/10/006 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
14/01/0014 January 2000 | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS |
16/09/9916 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
19/01/9919 January 1999 | RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS |
31/10/9831 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
13/01/9813 January 1998 | RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS |
16/10/9716 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
08/08/978 August 1997 | DIRECTOR RESIGNED |
12/02/9712 February 1997 | RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS |
24/01/9624 January 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
20/12/9520 December 1995 | SECRETARY RESIGNED |
15/12/9515 December 1995 | 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