REIGATE CARPET CENTRE LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-07-31 |
28/10/2128 October 2021 | Appointment of Mrs April Jane Mays as a director on 2021-10-25 |
28/10/2128 October 2021 | Appointment of Christopher Mays as a director on 2021-10-25 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/01/2120 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
30/03/2030 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
03/12/183 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
04/04/184 April 2018 | 15/03/18 STATEMENT OF CAPITAL GBP 100 |
28/03/1828 March 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/03/1828 March 2018 | PSC'S CHANGE OF PARTICULARS / MR KEITH STANLEY THOMAS MAYS / 15/03/2018 |
28/03/1828 March 2018 | CESSATION OF APRIL JANE MAYS AS A PSC |
07/03/187 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM SURREY HOUSE, 36-44 HIGH STREET REDHILL SURREY RH1 1RH |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
25/07/1625 July 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
21/05/1521 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
09/07/149 July 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
28/05/1328 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
01/08/121 August 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
27/09/1127 September 2011 | PREVEXT FROM 30/04/2011 TO 31/07/2011 |
07/06/117 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
24/05/1024 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
03/07/073 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
04/06/074 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | S80A AUTH TO ALLOT SEC 18/05/06 |
01/06/061 June 2006 | DIRECTOR RESIGNED |
01/06/061 June 2006 | NEW SECRETARY APPOINTED |
01/06/061 June 2006 | NEW DIRECTOR APPOINTED |
01/06/061 June 2006 | SECRETARY RESIGNED |
18/05/0618 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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