Advanced company searchLink opens in new window

BOLTON CARPET SERVICES LTD

Company number 04821660

Filter by category

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
04 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
14 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
11 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
26 Sep 2022 CH01 Director's details changed for Jason Critchley on 26 September 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
23 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
22 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
08 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
10 Oct 2017 AD01 Registered office address changed from 2 Wrennall Court Darcy Lever Bolton BL3 1FQ United Kingdom to 325 Bury Road Bolton BL2 6BB on 10 October 2017
10 Oct 2017 AD01 Registered office address changed from Lynworth 104a Tong Road Little Lever Bolton BL3 1PU to 2 Wrennall Court Darcy Lever Bolton BL3 1FQ on 10 October 2017
10 Oct 2017 CH01 Director's details changed for Paul Critchley on 10 October 2017
10 Oct 2017 CH03 Secretary's details changed for Michelle Esther Critchley on 10 October 2017
05 Jul 2017 PSC01 Notification of Paul Critchley as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
05 Jul 2017 PSC01 Notification of Michelle Esther Critchley as a person with significant control on 6 April 2016
09 May 2017 CH01 Director's details changed for Jason Critchley on 9 May 2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
05 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates