HULL CARPETS & FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/12/238 December 2023 Change of details for Mr Christopher Alan Lee as a person with significant control on 2022-11-23

View Document

08/12/238 December 2023 Change of details for Mrs Annette Grace Lee as a person with significant control on 2022-11-23

View Document

07/12/237 December 2023 Director's details changed for Mr Christopher Alan Lee on 2022-11-23

View Document

07/12/237 December 2023 Secretary's details changed for Annete Grace Burkinshaw on 2022-11-23

View Document

07/12/237 December 2023 Change of details for Mr Christopher Alan Lee as a person with significant control on 2022-11-23

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

23/11/2323 November 2023 Change of details for Mrs Annette Grace Lee as a person with significant control on 2023-11-22

View Document

23/11/2323 November 2023 Director's details changed for Mr Christopher Alan Lee on 2023-11-22

View Document

23/11/2323 November 2023 Secretary's details changed for Annete Grace Burkinshaw on 2023-11-22

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

24/11/2124 November 2021 Director's details changed for Mr Christopher Alan Lee on 2021-11-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

03/05/193 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

02/10/182 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 26 SOUTHWOOD AVENUE COTTINGHAM EAST YORKSHIRE HU16 5AD

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/12/143 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 37 CHANTERLANDS AVENUE HULL EAST YORKSHIRE HU5 3SS

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/03/1427 March 2014 COMPANY NAME CHANGED CHRIS LEE CARPET AND FLOORING LIMITED CERTIFICATE ISSUED ON 27/03/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/07/139 July 2013 CHANGE PERSON AS DIRECTOR

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNETE GRACE BURKINSHAW / 14/05/2013

View Document

09/07/139 July 2013 CHANGE PERSON AS DIRECTOR

View Document

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

View Accounts

23/11/1223 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/11/1125 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/11/1024 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

17/07/1017 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 Annual return made up to 22 November 2008 with full list of shareholders

View Document

25/08/0925 August 2009 DISS40 (DISS40(SOAD))

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: C/O MARTIN FISH & CO, OWEN AVENUE, HESSLE EAST YORKSHIRE HU13 9PD

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 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