CARPETWISE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-05-10 with no updates

View Document

12/03/2512 March 2025 Termination of appointment of Andrew Simon Baker as a secretary on 2024-11-01

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

03/05/243 May 2024 Appointment of Miss Bryony Catherine Allen as a director on 2023-11-30

View Document

29/04/2429 April 2024 Termination of appointment of Mark Douglas Bridger as a director on 2023-11-30

View Document

29/04/2429 April 2024 Termination of appointment of Andrew Simon Baker as a director on 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-11-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/09/1714 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/09/177 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MARK DOUGLAS BRIDGER

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR PIERRE ALLEN

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR PIERRE ALLEN

View Document

10/07/1710 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/07/167 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/05/1625 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE CLIVE ALLEN / 01/06/2015

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/06/1512 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/06/143 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/06/133 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/05/1221 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/05/1120 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON BAKER / 08/08/2009

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SIMON BAKER / 08/08/2009

View Document

19/05/1019 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

16/05/0916 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/11/08

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 250 MARTIN WAY MORDEN SURREY SM4 4AW

View Document

19/09/0519 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU

View Document

30/05/0230 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/07/0018 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/01/998 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: 34 ARTILLERY LANE LONDON E1 7LS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 S369(4) SHT NOTICE MEET 15/02/97

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: 250,MARTIN WAY. MORDEN. SURREY. SM4 4AW

View Document

11/09/9611 September 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FIRST GAZETTE

View Document

10/06/9310 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 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