CARPETS 4 LESS (NO. 1) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Accounts for a small company made up to 2023-01-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

06/10/236 October 2023 Termination of appointment of Arthur John Goakes as a director on 2023-10-03

View Document

30/03/2330 March 2023 Appointment of Mr Malcolm Robert Gordon as a director on 2023-02-01

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Accounts for a small company made up to 2022-01-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-01-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/10/1725 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

28/10/1628 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM
UNITS 1-6 CAXTON ROAD TRADE CITY
CAXTON ROAD ELMS FARM INDUSTRIAL ESTATE
BEDFORD
MK41 0HT

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR SUE DAY

View Document

05/11/155 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUE DAY / 28/01/2015

View Document

12/11/1412 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

18/10/1318 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

16/10/1316 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
UNITS 1-6 CAXTON ROAD TRADE CITY
CAXTON ROAD ELF FARM ESTATE
BEDFORD
BEDFORDSHIRE
MK41 0HT

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SUE DAY / 01/02/2013

View Document

19/11/1219 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM UNIT 4 LONDON ROAD TRADING ESTATE LONDON ROAD BIGGLESWADE BEDFORDSHIRE SG18 8PS UNITED KINGDOM

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

11/11/1111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 09/11/11 STATEMENT OF CAPITAL GBP 75

View Document

05/10/115 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1127 June 2011 PREVEXT FROM 31/10/2010 TO 31/01/2011

View Document

01/11/101 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/109 July 2010 CHANGE OF NAME 05/07/2010

View Document

22/04/1022 April 2010 09/04/10 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED PAUL ANTHONY MARSHALL

View Document

08/04/108 April 2010 DIRECTOR APPOINTED ARTHUR JOHN GOAKES

View Document

08/04/108 April 2010 DIRECTOR APPOINTED CARL SEAN GORDON

View Document

12/03/1012 March 2010 22/01/10 STATEMENT OF CAPITAL GBP 65

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 61 HILLSIDE AVENUE GUISELEY LEEDS LS20 9DH UNITED KINGDOM

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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