- Company Overview for KARPET MILLS LIMITED (08490901)
- Filing history for KARPET MILLS LIMITED (08490901)
- People for KARPET MILLS LIMITED (08490901)
- More for KARPET MILLS LIMITED (08490901)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
07 Dec 2022 | CH01 | Director's details changed for Mrs Justine Claire Dickinson on 1 December 2022 | |
07 Dec 2022 | CH01 | Director's details changed for Mr John Robert Joel Dickinson on 1 December 2022 | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Aug 2022 | AD01 | Registered office address changed from 2 Lambton Road Jesmond Newcastle upon Tyne NE2 4RX United Kingdom to 15 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY on 25 August 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Keith Winter on 25 August 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Mrs Justine Claire Dickinson on 25 August 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Mr John Robert Joel Dickinson on 25 August 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Aug 2020 | TM01 | Termination of appointment of Conrad Dickinson as a director on 30 July 2020 | |
19 Aug 2020 | AP01 | Appointment of Mrs Justine Claire Dickinson as a director on 31 July 2020 | |
18 Aug 2020 | CH01 | Director's details changed for Keith Winter on 18 August 2020 | |
18 Aug 2020 | CH01 | Director's details changed for Mr John Robert Joel Dickinson on 18 August 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
31 Jan 2018 | AD01 | Registered office address changed from Grandy's Knowe Bardon Mill Hexham NE47 7AF to 2 Lambton Road Jesmond Newcastle upon Tyne NE2 4RX on 31 January 2018 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |