DISCOUNT CARPET TILES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 31/01/2531 January 2025 | Change of details for Mr Julian Frederick Clifford Smith as a person with significant control on 2025-01-01 |
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-13 with updates |
| 27/01/2527 January 2025 | Director's details changed for Mr Julian Frederick Clifford Smith on 2025-01-24 |
| 24/01/2524 January 2025 | Secretary's details changed for Ms Kelly Holt on 2025-01-24 |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-13 with updates |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 13/07/2313 July 2023 | Change of details for Mr Julian Frederick Clifford Smith as a person with significant control on 2021-12-09 |
| 13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with updates |
| 06/12/226 December 2022 | Change of details for Mr Julian Frederick Clifford Smith as a person with significant control on 2016-04-07 |
| 05/12/225 December 2022 | Change of details for Mr Julian Frederick Clifford Smith as a person with significant control on 2016-04-07 |
| 16/11/2216 November 2022 | Statement of capital following an allotment of shares on 2022-10-24 |
| 14/11/2214 November 2022 | Termination of appointment of Trevor Gordon Smith as a secretary on 2022-11-09 |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-13 with updates |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 27/07/2127 July 2021 | Registered office address changed from 3 Kenyon Road Lomeshaye Industrial Estate Nelson Lancashire BB9 5SP United Kingdom to Unit 7 Kenyon Road Lomeshaye Industrial Estate Nelson Lancashire BB9 5SP on 2021-07-27 |
| 03/03/213 March 2021 | |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 25/01/2125 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
| 30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 21/01/1621 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 04/02/154 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 12/11/1412 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FREDERICK CLIFFORD SMITH / 12/11/2014 |
| 24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 17/01/1417 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 10/07/1310 July 2013 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM UNIT 7 KENYON BUSINESS CENTRE LONESHAYE INDUSTRIAL ESTATE NELSON LANCASHIRE BB9 5SP |
| 08/02/138 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 24/01/1224 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 11/02/1111 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
| 18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 21/01/1021 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
| 20/09/0920 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 17/02/0917 February 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
| 25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 11/02/0811 February 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
| 25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 16/02/0716 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
| 09/10/069 October 2006 | NEW SECRETARY APPOINTED |
| 09/10/069 October 2006 | SECRETARY RESIGNED |
| 09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 25/01/0625 January 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
| 14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 21/03/0521 March 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
| 03/12/043 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 01/02/041 February 2004 | REGISTERED OFFICE CHANGED ON 01/02/04 FROM: BRITANNIA MILL OFFICES RIBBLE STREET PADIHAM, BURNLEY BB12 8BQ |
| 01/02/041 February 2004 | NEW DIRECTOR APPOINTED |
| 01/02/041 February 2004 | NEW SECRETARY APPOINTED |
| 16/01/0416 January 2004 | SECRETARY RESIGNED |
| 16/01/0416 January 2004 | DIRECTOR RESIGNED |
| 13/01/0413 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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