CASTLE CARPETS (MORPETH) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

17/07/2517 July 2025 Micro company accounts made up to 2024-10-28

View Document

28/10/2428 October 2024 Annual accounts for year ending 28 Oct 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-10-28

View Document

28/10/2328 October 2023 Annual accounts for year ending 28 Oct 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-10-28

View Document

23/11/2223 November 2022 Notification of Ben William Taylor as a person with significant control on 2021-09-23

View Document

23/11/2223 November 2022 Cessation of Paul William Taylor as a person with significant control on 2021-09-23

View Document

04/11/224 November 2022 Confirmation statement made on 2022-08-02 with updates

View Document

28/10/2228 October 2022 Annual accounts for year ending 28 Oct 2022

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2021-10-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-01 with updates

View Document

17/11/2117 November 2021 Appointment of Mr Ben William Taylor as a director on 2021-09-22

View Document

17/11/2117 November 2021 Termination of appointment of Paul William Taylor as a director on 2021-09-23

View Document

28/10/2128 October 2021 Annual accounts for year ending 28 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-29

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

16/01/1916 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM TAYLOR / 01/02/2017

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056938470001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM TAYLOR / 21/02/2017

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

27/05/1427 May 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/03/1417 March 2014 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

10/02/1410 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

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

View Document

22/02/1322 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

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

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM TAYLOR / 22/05/2012

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY ANN TAYLOR

View Document

16/03/1216 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

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

View Document

24/02/1124 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/05/1018 May 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM TAYLOR / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ANN TAYLOR / 01/01/2008

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 01/01/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/02/078 February 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 COMPANY NAME CHANGED LINTONVILLE 141 LIMITED CERTIFICATE ISSUED ON 17/02/06

View Document

01/02/061 February 2006 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