THE CARPET FACTORY (WALLBRIDGE) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

12/02/2512 February 2025 Resolutions

View Document

12/02/2512 February 2025 Liquidators' statement of receipts and payments to 2023-06-08

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2023-06-08

View Document

16/07/2416 July 2024 Appointment of a voluntary liquidator

View Document

16/07/2416 July 2024 Registered office address changed from Oak House 25 Castle Corner Beckington Frome Somerset BA11 6TA United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-07-16

View Document

16/07/2416 July 2024 Removal of liquidator by court order

View Document

15/12/2215 December 2022 Appointment of a voluntary liquidator

View Document

15/12/2215 December 2022 Removal of liquidator by court order

View Document

27/10/2127 October 2021 Removal of liquidator by court order

View Document

27/10/2127 October 2021 Appointment of a voluntary liquidator

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Declaration of solvency

View Document

22/06/2122 June 2021 Appointment of a voluntary liquidator

View Document

22/06/2122 June 2021 Resolutions

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/04/151 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED BARBARA MARY RIDING

View Document

12/04/1212 April 2012 12/04/12 STATEMENT OF CAPITAL GBP 3100

View Document

17/02/1217 February 2012 ADOPT ARTICLES 08/02/2012

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/01/104 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL RIDING / 12/10/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: TEMPLE COURT 107 OXFORD ROAD OXFORD OXFORDSHIRE OX4 2ER

View Document

12/10/0012 October 2000 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