PRINCIPAL CARPETS LIMITED - BOLTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-14 View Report
Confirmation statement. Statement with no updates. 2023-05-16 View Report
Accounts. Accounts type dormant. 2022-09-08 View Report
Confirmation statement. Statement with no updates. 2022-06-07 View Report
Accounts. Accounts type dormant. 2021-09-17 View Report
Confirmation statement. Statement with no updates. 2021-05-16 View Report
Accounts. Accounts type dormant. 2020-09-17 View Report
Confirmation statement. Statement with no updates. 2020-06-08 View Report
Accounts. Accounts type dormant. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Accounts. Accounts type dormant. 2018-09-16 View Report
Confirmation statement. Statement with no updates. 2018-06-06 View Report
Accounts. Accounts type dormant. 2017-09-24 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Accounts. Accounts type dormant. 2016-09-05 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Accounts. Accounts type dormant. 2015-09-17 View Report
Annual return. With made up date full list shareholders. 2015-06-15 View Report
Accounts. Accounts type dormant. 2014-09-16 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type dormant. 2013-09-16 View Report
Annual return. With made up date full list shareholders. 2013-06-07 View Report
Accounts. Accounts type dormant. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2012-05-28 View Report
Accounts. Accounts type dormant. 2011-08-19 View Report
Annual return. With made up date full list shareholders. 2011-06-24 View Report
Officers. Change date: 2010-07-01. Officer name: Mr Kenneth Andrew Macaulay. 2011-06-24 View Report
Accounts. Accounts type dormant. 2010-10-01 View Report
Annual return. With made up date full list shareholders. 2010-06-30 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Kenneth Andrew Macaulay. 2010-06-30 View Report
Officers. Change date: 2009-10-01. Officer name: Mrs Janet Elizabeth Macaulay. 2010-06-30 View Report
Accounts. Accounts type dormant. 2009-10-23 View Report
Annual return. Legacy. 2009-06-17 View Report
Accounts. Accounts type full. 2008-10-30 View Report
Annual return. Legacy. 2008-07-01 View Report
Accounts. Accounts type full. 2007-09-03 View Report
Annual return. Legacy. 2007-06-19 View Report
Accounts. Accounts type full. 2006-11-05 View Report
Annual return. Legacy. 2006-06-06 View Report
Accounts. Legacy. 2005-12-01 View Report
Annual return. Legacy. 2005-06-20 View Report
Accounts. Accounts type dormant. 2005-04-20 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-02-08 View Report
Officers. Description: Secretary resigned. 2004-10-14 View Report
Officers. Description: New secretary appointed. 2004-10-14 View Report
Change of name. Description: Company name changed macaulay jackson LIMITED\certificate issued on 08/10/04. 2004-10-08 View Report
Annual return. Legacy. 2004-10-08 View Report
Dissolution. Description: Withdrawal of application for striking off. 2004-09-16 View Report
Dissolution. Description: Application for striking-off. 2004-09-08 View Report
Accounts. Accounts type dormant. 2004-04-28 View Report