CARPENTRY CONVERSIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

28/10/2428 October 2024 Change of details for Mr Richard Macdonald as a person with significant control on 2016-04-06

View Document

27/10/2427 October 2024 Change of details for Mr Toby Joseph Neil as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-05 with updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Change of share class name or designation

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-05 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-05 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

05/08/205 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MACDONALD / 26/07/2019

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 14 BRIDORLEY CLOSE PAGHAM BOGNOR REGIS WEST SUSSEX PO21 3NP ENGLAND

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD MACDONALD / 26/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/09/1814 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD MACDONALD / 06/04/2016

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR TOBY JOSEPH NEIL / 06/04/2016

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR TOBY JOSEPH NEIL / 20/01/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD MACDONALD / 20/01/2017

View Document

02/08/172 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/06/175 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JOSEPH NEIL / 20/01/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MACDONALD / 20/01/2017

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 4 SUSSEX BUSINESS VILLAGE LAKE LANE BARNHAM BOGNOR REGIS WEST SUSSEX PO22 0AL

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 4 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU

View Document

10/04/1510 April 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 10/01/14 NO CHANGES

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JOSEPH NEIL / 26/11/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 12/02/12 STATEMENT OF CAPITAL GBP 100

View Document

13/06/1213 June 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 68 THE DALE WATERLOOVILLE PORTSMOUTH HAMPSHIRE PO7 5DE ENGLAND

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MACDONALD / 13/06/2012

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR TOBY JOSEPH NEIL

View Document

07/02/127 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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