THE CARPET FACTORY (HERTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/08/237 August 2023 Change of details for Mrs Yvonne Linda Whyte as a person with significant control on 2016-04-06

View Document

07/08/237 August 2023 Change of details for Mr Stephen Paul Whyte as a person with significant control on 2016-04-06

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

10/05/2110 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

27/02/1827 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/07/1527 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE WHYTE

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WHYTE / 28/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LINDA WHYTE / 28/09/2014

View Document

30/09/1430 September 2014 SECRETARY'S CHANGE OF PARTICULARS / YVONNE LINDA WHYTE / 28/09/2014

View Document

23/07/1423 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WHYTE / 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/07/1125 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/07/1029 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LINDA WHYTE / 13/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WHYTE / 13/07/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHYTE / 01/08/2008

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

17/05/0317 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: UNIT 2 ROYSTON ROAD BALDOCK HERTFORDSHIRE SG7 6PA

View Document

19/07/0119 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/11/009 November 2000 ALLOT SHARES 11/10/00

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/12/9916 December 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 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