Advanced company searchLink opens in new window

KARPET MILLS LIMITED

Company number 08490901

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)
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