CHRIS DAVIDSON CARPETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

16/08/2416 August 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

17/07/2317 July 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

29/06/2329 June 2023 Termination of appointment of Christopher Secular as a secretary on 2023-06-28

View Document

29/06/2329 June 2023 Termination of appointment of Elizabeth Ann Secular as a director on 2023-02-28

View Document

29/06/2329 June 2023 Termination of appointment of Christopher Secular as a director on 2023-06-28

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

28/10/2228 October 2022 Director's details changed for Mr Andrew Secular on 2022-10-15

View Document

28/10/2228 October 2022 Change of details for Mr Andrew Secular as a person with significant control on 2022-10-15

View Document

25/10/2225 October 2022 Cessation of Elizabeth Ann Secular as a person with significant control on 2022-10-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/01/2024 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MRS JOANNA LOUISE SECULAR-HALL

View Document

16/01/2016 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

16/01/2016 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/11/1815 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/01/1811 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/01/167 January 2016 DIRECTOR APPOINTED MR ANDREW SECULAR

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/10/1528 October 2015 16/10/15 NO CHANGES

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/11/144 November 2014 16/10/14 NO CHANGES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/10/1318 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/11/1212 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/11/112 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/11/107 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN SECULAR / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SECULAR / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM DAVIDSON / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN DAVIDSON / 12/11/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIDSON / 16/10/2008

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA DAVIDSON / 16/10/2008

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SECULAR / 31/07/2008

View Document

21/10/0821 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SECULAR / 31/07/2008

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/02/974 February 1997 COMPANY NAME CHANGED CHRIS DAVIDSON FURNISHERS LIMITE D CERTIFICATE ISSUED ON 05/02/97

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

10/11/9410 November 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

10/11/9210 November 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

05/11/915 November 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

12/12/8812 December 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

29/02/8829 February 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

07/07/877 July 1987 COMPANY NAME CHANGED CHRIS DAVISON FURNISHERS LIMITED CERTIFICATE ISSUED ON 08/07/87

View Document

10/06/8710 June 1987 COMPANY NAME CHANGED CHRIS DAVIDSON CARPETS LIMITED CERTIFICATE ISSUED ON 10/06/87

View Document

04/03/874 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

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