A. & A. Carpets Ltd was registered on 04 February 1988 with its registered office in Hartlepool in County Durham. Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLETCHER, Alan Robert | N/A | 17 March 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Tanya | 19 February 2018 | - | 1 |
BOOTLE, Joanne Sarah | N/A | 17 March 1999 | 1 |
CAMPBELL, Kevin John | 20 June 2016 | 19 February 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 28 December 2018 | |
AP01 - Appointment of director | 20 December 2018 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
AP03 - Appointment of secretary | 19 February 2018 | |
TM02 - Termination of appointment of secretary | 19 February 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 29 December 2017 | |
AA - Annual Accounts | 13 March 2017 | |
CS01 - N/A | 15 February 2017 | |
AA01 - Change of accounting reference date | 06 December 2016 | |
TM01 - Termination of appointment of director | 12 September 2016 | |
MR04 - N/A | 15 August 2016 | |
AP03 - Appointment of secretary | 24 June 2016 | |
AA - Annual Accounts | 18 March 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA01 - Change of accounting reference date | 01 October 2015 | |
AP01 - Appointment of director | 18 September 2015 | |
AA01 - Change of accounting reference date | 17 September 2015 | |
RESOLUTIONS - N/A | 06 July 2015 | |
RESOLUTIONS - N/A | 06 July 2015 | |
AD01 - Change of registered office address | 22 June 2015 | |
TM01 - Termination of appointment of director | 22 June 2015 | |
TM01 - Termination of appointment of director | 22 June 2015 | |
TM02 - Termination of appointment of secretary | 22 June 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
AA - Annual Accounts | 07 June 2015 | |
MR04 - N/A | 03 June 2015 | |
AR01 - Annual Return | 20 January 2015 | |
TM01 - Termination of appointment of director | 30 October 2014 | |
TM01 - Termination of appointment of director | 30 October 2014 | |
AA - Annual Accounts | 17 February 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AP01 - Appointment of director | 05 August 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 20 January 2011 | |
CH01 - Change of particulars for director | 20 January 2011 | |
AA - Annual Accounts | 18 March 2010 | |
AR01 - Annual Return | 02 February 2010 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 11 February 2009 | |
363a - Annual Return | 29 August 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
RESOLUTIONS - N/A | 07 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
AA - Annual Accounts | 15 February 2008 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 17 January 2007 | |
363s - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 31 January 2006 | |
AA - Annual Accounts | 18 March 2005 | |
363s - Annual Return | 13 January 2005 | |
363s - Annual Return | 18 January 2004 | |
AA - Annual Accounts | 19 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 26 February 2003 | |
363s - Annual Return | 08 February 2002 | |
AA - Annual Accounts | 11 December 2001 | |
363s - Annual Return | 28 January 2001 | |
AA - Annual Accounts | 11 January 2001 | |
AA - Annual Accounts | 06 June 2000 | |
363s - Annual Return | 25 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1999 | |
395 - Particulars of a mortgage or charge | 11 June 1999 | |
395 - Particulars of a mortgage or charge | 11 June 1999 | |
288a - Notice of appointment of directors or secretaries | 18 April 1999 | |
288a - Notice of appointment of directors or secretaries | 18 April 1999 | |
288b - Notice of resignation of directors or secretaries | 18 April 1999 | |
288b - Notice of resignation of directors or secretaries | 18 April 1999 | |
395 - Particulars of a mortgage or charge | 01 April 1999 | |
395 - Particulars of a mortgage or charge | 01 April 1999 | |
363s - Annual Return | 11 March 1999 | |
AA - Annual Accounts | 20 December 1998 | |
AA - Annual Accounts | 02 July 1998 | |
363s - Annual Return | 04 March 1998 | |
AA - Annual Accounts | 25 June 1997 | |
363s - Annual Return | 24 March 1997 | |
363s - Annual Return | 29 October 1996 | |
AA - Annual Accounts | 29 April 1996 | |
AA - Annual Accounts | 23 February 1995 | |
363s - Annual Return | 23 February 1995 | |
363s - Annual Return | 09 February 1994 | |
AA - Annual Accounts | 30 November 1993 | |
363s - Annual Return | 24 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 1993 | |
AA - Annual Accounts | 13 January 1993 | |
363b - Annual Return | 12 March 1992 | |
AA - Annual Accounts | 06 January 1992 | |
288 - N/A | 07 August 1991 | |
AA - Annual Accounts | 01 March 1991 | |
363a - Annual Return | 01 March 1991 | |
AA - Annual Accounts | 22 October 1990 | |
363 - Annual Return | 22 October 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 14 February 1990 | |
363 - Annual Return | 31 October 1989 | |
AA - Annual Accounts | 17 October 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1989 | |
395 - Particulars of a mortgage or charge | 29 June 1989 | |
RESOLUTIONS - N/A | 20 January 1989 | |
MEM/ARTS - N/A | 20 January 1989 | |
PUC 3 - N/A | 03 January 1989 | |
395 - Particulars of a mortgage or charge | 14 December 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 December 1988 | |
395 - Particulars of a mortgage or charge | 03 December 1988 | |
MEM/ARTS - N/A | 15 September 1988 | |
RESOLUTIONS - N/A | 15 April 1988 | |
RESOLUTIONS - N/A | 15 April 1988 | |
123 - Notice of increase in nominal capital | 15 April 1988 | |
CERTNM - Change of name certificate | 30 March 1988 | |
288 - N/A | 30 March 1988 | |
287 - Change in situation or address of Registered Office | 30 March 1988 | |
RESOLUTIONS - N/A | 11 March 1988 | |
NEWINC - New incorporation documents | 04 February 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 March 2008 | Fully Satisfied |
N/A |
Legal mortgage | 07 June 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 07 June 1999 | Fully Satisfied |
N/A |
Debenture deed | 17 March 1999 | Fully Satisfied |
N/A |
Mortgage deed | 17 March 1999 | Fully Satisfied |
N/A |
Single debenture | 23 June 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 23 November 1988 | Fully Satisfied |
N/A |
Debenture | 23 November 1988 | Fully Satisfied |
N/A |