JULIE'S CARPETS & FLOORING LIMITED

Company Documents

DateDescription
31/10/2531 October 2025 NewDirector's details changed for Ms Julie Margaret Clarke on 2025-10-30

View Document

30/10/2530 October 2025 NewChange of details for Mr Jeffrey Poskitt as a person with significant control on 2025-10-30

View Document

30/10/2530 October 2025 NewDirector's details changed for Mr Jeffrey Poskitt on 2025-10-30

View Document

30/10/2530 October 2025 NewChange of details for Ms Julie Margaret Clarke as a person with significant control on 2025-10-30

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Registered office address changed from Network House West 26 Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT United Kingdom to Unit 7, Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU on 2024-06-19

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

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