CARLTON CONTRACTS (CEILINGS & PARTITIONS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

18/05/2118 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK HURST / 12/03/2021

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM UNIT A1 ANCHORAGE BUSINESS PARK CHAIN CAUL WAY PRESTON RIVERSWAY DOCKLANDS PRESTON LANCASHIRE PR2 2YL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

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

View Accounts

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR THOMAS MARK HURST

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN HURST / 06/04/2016

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR LINDSAY GORDON HURST / 06/04/2016

View Document

25/01/1925 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN HURST / 25/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HURST / 25/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY GORDON HURST / 25/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY CULLEN / 25/01/2019

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023437500005

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/02/1419 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/02/1311 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/02/128 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/02/1114 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/02/1015 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HURST / 06/02/2010

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: GORDON HOUSE UNIT B3 ANCHORAGE BUSINESS PARK RIVERSWAY DOCKLANDS PRESTON LANCASHIRE PR2 2YL

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: UNIT B3 ANCHORAGE BUSINESS PARK RIVERSWAY DOCKLANDS PRESTON LANCASHIRE PR2 2YL

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: TRINITY HOUSE BREIGHTMET STREET BOLTON LANCASHIRE BL2 1BR

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 1ST FLOOR CROSSFORD COURT DANE ROAD SALE CHESHIRE M33 7BZ

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: TRINITY HOUSE BREIGHTMET STREET BOLTON LANCASHIRE BL2 1BR

View Document

15/03/9915 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9915 March 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 REGISTERED OFFICE CHANGED ON 29/09/96 FROM: OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB1 8BW

View Document

02/03/962 March 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/02/9524 February 1995 RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/02/9427 February 1994 RETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 REGISTERED OFFICE CHANGED ON 08/01/94 FROM: CHARTER HOUSE 166 GARSTANG ROAD FULWOOD PRESTON, PR2 4NB

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 06/02/93; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 06/02/92; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 06/02/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 06/02/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: 27 OAKWOOD DRIVE FULWOOD PRESTON LANCS,

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 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