TERRY CASE CARPET CONTRACTS LIMITED

Unit 11 Victory Close Unit 11 Victory Close, Wimborne, BH21 6SX
StatusACTIVE
Company No.07416280
CategoryPrivate Limited Company
Incorporated22 Oct 2010
Age13 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

TERRY CASE CARPET CONTRACTS LIMITED is an active private limited company with number 07416280. It was incorporated 13 years, 6 months, 7 days ago, on 22 October 2010. The company address is Unit 11 Victory Close Unit 11 Victory Close, Wimborne, BH21 6SX.



Company Fillings

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Peter Tomei

Change date: 2023-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2024

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-21

Psc name: Nicholas John Kenny

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-21

Officer name: Nicholas John Kenny

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2017

Action Date: 22 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Peter Tomei

Change date: 2017-10-22

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2017

Action Date: 22 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-22

Psc name: Mr John Harry Leslie Kerswill

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2017

Action Date: 22 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Kenny

Change date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Termination secretary company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gemma Dawn Tomei

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2011

Action Date: 22 Oct 2010

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2010-10-22

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Harry Leslie Kerswill

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter Tomei

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas John Kenny

Documents

View document PDF

Change person secretary company

Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Dawn Tomei

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Elizabeth Anne Kerswill

Documents

View document PDF

Change person director company

Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Incorporation company

Date: 22 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZURE HEATING & PLUMBING LIMITED

2 CUTH AVALLON,TRURO,TR1 2JH

Number:09967962
Status:ACTIVE
Category:Private Limited Company

BROWNINK LIMITED

17 GREENWOOD AVENUE,BLACKPOOL,FY1 6RF

Number:10209586
Status:ACTIVE
Category:Private Limited Company

DEMAAX LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:08171694
Status:ACTIVE
Category:Private Limited Company

FESTIVAL CITY LIMITED

130 BUXTON ROAD,STOCKPORT,SK2 6PL

Number:02136268
Status:ACTIVE
Category:Private Limited Company

KAGC LTD

14 HARTINGTON PLACE,EDINBURGH,EH10 4LE

Number:SC485786
Status:ACTIVE
Category:Private Limited Company

MARTYR'S LANE LTD

33B CRESSWELL ROAD,TWICKENHAM,TW1 2EA

Number:10042374
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source