HULL CARPETS & FLOORING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Unaudited abridged accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 09/12/249 December 2024 | Confirmation statement made on 2024-11-22 with updates |
| 14/10/2414 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 |
| 08/12/238 December 2023 | Change of details for Mr Christopher Alan Lee as a person with significant control on 2022-11-23 |
| 08/12/238 December 2023 | Change of details for Mrs Annette Grace Lee as a person with significant control on 2022-11-23 |
| 07/12/237 December 2023 | Director's details changed for Mr Christopher Alan Lee on 2022-11-23 |
| 07/12/237 December 2023 | Secretary's details changed for Annete Grace Burkinshaw on 2022-11-23 |
| 07/12/237 December 2023 | Change of details for Mr Christopher Alan Lee as a person with significant control on 2022-11-23 |
| 07/12/237 December 2023 | Confirmation statement made on 2023-11-22 with updates |
| 23/11/2323 November 2023 | Change of details for Mrs Annette Grace Lee as a person with significant control on 2023-11-22 |
| 23/11/2323 November 2023 | Director's details changed for Mr Christopher Alan Lee on 2023-11-22 |
| 23/11/2323 November 2023 | Secretary's details changed for Annete Grace Burkinshaw on 2023-11-22 |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-11-22 with updates |
| 28/10/2228 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 |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-11-22 with updates |
| 24/11/2124 November 2021 | Director's details changed for Mr Christopher Alan Lee on 2021-11-22 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
| 03/05/193 May 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES |
| 02/10/182 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES |
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
| 18/07/1618 July 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 |
| 11/12/1511 December 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 24/02/1524 February 2015 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 26 SOUTHWOOD AVENUE COTTINGHAM EAST YORKSHIRE HU16 5AD |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 03/12/143 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
| 01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 37 CHANTERLANDS AVENUE HULL EAST YORKSHIRE HU5 3SS |
| 07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 27/03/1427 March 2014 | COMPANY NAME CHANGED CHRIS LEE CARPET AND FLOORING LIMITED CERTIFICATE ISSUED ON 27/03/14 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 27/11/1327 November 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
| 05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 09/07/139 July 2013 | CHANGE PERSON AS DIRECTOR |
| 09/07/139 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANNETE GRACE BURKINSHAW / 14/05/2013 |
| 09/07/139 July 2013 | CHANGE PERSON AS DIRECTOR |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 23/11/1223 November 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
| 28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 25/11/1125 November 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
| 26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 24/11/1024 November 2010 | Annual return made up to 22 November 2010 with full list of shareholders |
| 17/07/1017 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 01/03/101 March 2010 | Annual return made up to 22 November 2009 with full list of shareholders |
| 18/01/1018 January 2010 | Annual return made up to 22 November 2008 with full list of shareholders |
| 25/08/0925 August 2009 | DISS40 (DISS40(SOAD)) |
| 24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 26/05/0926 May 2009 | FIRST GAZETTE |
| 22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 07/12/077 December 2007 | RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS |
| 31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 15/12/0615 December 2006 | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
| 13/02/0613 February 2006 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07 |
| 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 |
| 03/01/063 January 2006 | SECRETARY RESIGNED |
| 03/01/063 January 2006 | DIRECTOR RESIGNED |
| 03/01/063 January 2006 | NEW DIRECTOR APPOINTED |
| 03/01/063 January 2006 | NEW SECRETARY APPOINTED |
| 22/11/0522 November 2005 | 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