Advanced company searchLink opens in new window

CARPETWISE CONTRACTS LIMITED

Company number 02816482

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2023 AA Micro company accounts made up to 30 November 2022
15 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
06 Jul 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 30 November 2020
16 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
25 Aug 2020 AA Micro company accounts made up to 30 November 2019
12 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
07 Aug 2019 AA Micro company accounts made up to 30 November 2018
22 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 30 November 2017
18 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
14 Sep 2017 MR04 Satisfaction of charge 4 in full
07 Sep 2017 MR04 Satisfaction of charge 3 in full
14 Jul 2017 AP01 Appointment of Mark Douglas Bridger as a director on 8 December 2016
13 Jul 2017 TM01 Termination of appointment of Pierre Clive Allen as a director on 8 December 2016
10 Jul 2017 TM01 Termination of appointment of Pierre Clive Allen as a director on 8 December 2016
10 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 10/05/2017
09 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 10/07/2017
05 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Jul 2016 MR04 Satisfaction of charge 5 in full
25 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
25 May 2016 CH01 Director's details changed for Mr Pierre Clive Allen on 1 June 2015
08 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014