Advanced company searchLink opens in new window

THOMAS WITTER CARPETS LIMITED

Company number 08421990

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)
03 Apr 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
27 Sep 2023 AA Unaudited abridged accounts made up to 1 April 2023
27 Sep 2023 AP01 Appointment of Mr Stephen Donlan as a director on 27 September 2023
31 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
01 Mar 2023 TM01 Termination of appointment of Vincent Edwin Holden as a director on 31 January 2023
29 Nov 2022 AA Unaudited abridged accounts made up to 2 April 2022
08 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
12 Jan 2022 AA Unaudited abridged accounts made up to 3 April 2021
24 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
23 Mar 2021 AA Unaudited abridged accounts made up to 28 March 2020
24 Apr 2020 TM01 Termination of appointment of Stephen Maurice Martin Byrne as a director on 27 March 2020
25 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
24 Dec 2019 AA Accounts for a dormant company made up to 30 March 2019
12 Dec 2019 AP01 Appointment of Mr Vincent Edwin Holden as a director on 12 December 2019
01 Apr 2019 CS01 Confirmation statement made on 27 February 2019 with updates
27 Dec 2018 AA Full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
19 Feb 2018 AP03 Appointment of Mrs Tanya Kelly as a secretary on 19 February 2018
19 Feb 2018 TM02 Termination of appointment of Kevin John Campbell as a secretary on 19 February 2018
02 Jan 2018 AA Full accounts made up to 1 April 2017
20 Jul 2017 SH19 Statement of capital on 20 July 2017
  • GBP 1
20 Jul 2017 SH20 Statement by Directors
20 Jul 2017 CAP-SS Solvency Statement dated 05/07/17
20 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jul 2017 MR04 Satisfaction of charge 084219900004 in full