CARPET DEVELOPMENT (INTERNATIONAL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Total exemption full accounts made up to 2025-06-30 |
| 14/07/2514 July 2025 | Confirmation statement made on 2025-07-01 with updates |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 13/03/2513 March 2025 | Director's details changed for Mr John Raymond Bentham on 2025-03-12 |
| 26/02/2526 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 10/07/2410 July 2024 | Purchase of own shares. |
| 05/07/245 July 2024 | Cancellation of shares. Statement of capital on 2024-06-07 |
| 03/07/243 July 2024 | Cessation of Wools of New Zealand (Uk) Limited as a person with significant control on 2024-06-07 |
| 03/07/243 July 2024 | Termination of appointment of John Fraser Mcwhirter as a director on 2024-06-07 |
| 03/07/243 July 2024 | Change of details for Mr John Raymond Bentham as a person with significant control on 2024-06-07 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-07-01 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 31/05/2431 May 2024 | Total exemption full accounts made up to 2023-06-30 |
| 26/09/2326 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 23/11/2123 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/06/2117 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 18/01/2118 January 2021 | DIRECTOR APPOINTED MR JOHN MCWIRTER |
| 18/01/2118 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCWIRTER / 18/01/2021 |
| 18/01/2118 January 2021 | APPOINTMENT TERMINATED, DIRECTOR MARK SHADBOLT |
| 05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 03/10/193 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ROSSTAN MAZEY |
| 03/10/193 October 2019 | DIRECTOR APPOINTED MR MARK SHADBOLT |
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
| 12/09/1912 September 2019 | PSC'S CHANGE OF PARTICULARS / WOOLS OF NEW ZEALAND (UK) LIMITED / 12/09/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/05/1914 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND BENTHAM / 14/02/2019 |
| 14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB UNITED KINGDOM |
| 14/02/1914 February 2019 | PREVSHO FROM 30/09/2018 TO 30/06/2018 |
| 26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 07/11/177 November 2017 | DIRECTOR APPOINTED MR ROSSTAN MAZEY |
| 15/09/1715 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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