THOMAS WEBB (CARPETS) LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-09 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

01/08/171 August 2017 CESSATION OF MARK VERNON ALDERSLADE AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE LAWRENCE / 30/11/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK VERNON ALDERSLADE / 30/11/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE STATE / 30/11/2009

View Document

26/01/1026 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE LAWRENCE / 30/11/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED SUSAN JANE LAWRENCE

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY APPOINTED MARK VERNON ALDERSLADE

View Document

21/03/0921 March 2009 RETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 483 HORNSEY ROAD LONDON N19 3QL

View Document

03/01/063 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 75 WELLINGTON STREET LUTON LU1 5AA

View Document

30/12/0230 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 32 HIGHBURY PARK LONDON N5 2AA

View Document

10/02/9910 February 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/01/9415 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/12/9123 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/11/9023 November 1990 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 RETURN MADE UP TO 30/11/89; NO CHANGE OF MEMBERS

View Document

23/08/8923 August 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/06/8923 June 1989 FIRST GAZETTE

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/05/8820 May 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

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