CARPET MATTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Termination of appointment of Peter Rush as a director on 2023-04-16

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

17/04/2317 April 2023 Cessation of Peter Rush as a person with significant control on 2023-04-06

View Document

17/04/2317 April 2023 Change of details for Mr David John Armstrong as a person with significant control on 2023-04-06

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/11/2027 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN ARMSTRONG / 01/10/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ARMSTRONG / 01/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

13/01/2013 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

19/12/1819 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

22/01/1822 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ARMSTRONG / 15/04/2011

View Document

03/05/113 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER FRANCES ARMSTRONG / 15/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RUSH / 15/04/2011

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PUMFRETT

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RUSH / 15/04/2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PUMFRETT

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ARMSTRONG / 15/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 RETURN MADE UP TO 15/04/93; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/06/9229 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

11/06/9211 June 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

25/04/9225 April 1992 RETURN MADE UP TO 15/04/92; CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/05/9123 May 1991 DIVISION OF SHARES 24/04/91

View Document

28/04/9128 April 1991 RETURN MADE UP TO 15/04/91; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

06/06/906 June 1990 ALTER MEM AND ARTS 08/05/90

View Document

06/06/906 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 £ NC 1000/100000 08/05/90

View Document

06/06/906 June 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/05/90

View Document

17/05/9017 May 1990 COMPANY NAME CHANGED MINEDEAN LIMITED CERTIFICATE ISSUED ON 18/05/90

View Document

17/04/9017 April 1990 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