- Company Overview for BOLTON CARPET SERVICES LTD (04821660)
- Filing history for BOLTON CARPET SERVICES LTD (04821660)
- People for BOLTON CARPET SERVICES LTD (04821660)
- More for BOLTON CARPET SERVICES LTD (04821660)
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) |
---|---|---|---|
23 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
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 |