HACKNEY CARPET WAREHOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

22/11/2422 November 2024 Secretary's details changed for Miss Caroline June Girling on 2019-03-25

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

31/08/2431 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

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

View Accounts

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-02 with no updates

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

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

View Accounts

26/07/2126 July 2021 Appointment of Mr Jake Anthony Bishop as a director on 2020-11-02

View Document

23/07/2123 July 2021 Confirmation statement made on 2020-11-02 with updates

View Document

22/07/2122 July 2021 Notification of Jake Anthony Bishop as a person with significant control on 2020-11-02

View Document

22/07/2122 July 2021 Change of details for Mr Lee Thomas Bishop as a person with significant control on 2020-11-02

View Document

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

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/08/153 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 120

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/11/145 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/10/1315 October 2013 Registered office address changed from , 334-336 Goswell Road, London, EC1V 7RP on 2013-10-15

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 334-336 GOSWELL ROAD LONDON EC1V 7RP

View Document

15/10/1315 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/10/1216 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/10/1020 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE JUNE GIRLING / 08/10/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MISS CAROLINE JUNE GIRLING

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY LEE BISHOP

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE THOMAS BISHOP / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

18/06/0918 June 2009 SECRETARY APPOINTED LEE THOMAS BISHOP

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY ALAN BISHOP

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/06/091 June 2009 PREVEXT FROM 31/10/2008 TO 30/11/2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 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