CARPETWISE (KETTERING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

23/04/2523 April 2025 Change of details for Daren Wotherspoon as a person with significant control on 2025-04-16

View Document

23/04/2523 April 2025 Change of details for Daren Wotherspoon as a person with significant control on 2025-04-16

View Document

22/04/2522 April 2025 Notification of Nicola Wotherspoon as a person with significant control on 2025-04-16

View Document

22/04/2522 April 2025 Change of details for Daren Wotherspoon as a person with significant control on 2025-04-16

View Document

05/02/255 February 2025 Appointment of Mrs Nicola Wotherspoon as a director on 2025-02-03

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-01-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

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

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

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

View Accounts

10/05/2210 May 2022 Secretary's details changed for Gordon Sidney Allen on 2022-04-01

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-16 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/10/1725 October 2017 COMPANY RESTORED ON 25/10/2017

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAREN WOTHERSPOON

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

19/09/1719 September 2017 STRUCK OFF AND DISSOLVED

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

26/05/1626 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/08/1512 August 2015 DISS40 (DISS40(SOAD))

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PHILIP WOTHERSPOON / 05/08/2015

View Document

06/08/156 August 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/08/1415 August 2014 DISS40 (DISS40(SOAD))

View Document

14/08/1414 August 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PHILIP WOTHERSPOON / 03/07/2013

View Document

03/07/133 July 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/07/123 July 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PHILIP WOTHERSPOON / 28/02/2011

View Document

20/04/1120 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PHILIP WOTHERSPOON / 16/04/2010

View Document

05/07/105 July 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY JULIE CLARK

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 9 SCIROCCO CLOSE MOULTON PARK OFFICE VILLAGE NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 1 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

07/04/047 April 2004 £ NC 100/120 21/10/03

View Document

07/04/047 April 2004 NC INC ALREADY ADJUSTED 21/10/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/05/036 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/10/0217 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 39 YORK ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5QJ

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 23 BOWLING GREEN ROAD KETTERING NORTHAMPTONSHIRE NN15 7QW

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 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