About

Registered Number: 02217422
Date of Incorporation: 04/02/1988 (37 years and 2 months ago)
Company Status: Active
Registered Address: View Logistics, Park View East Road, Hartlepool, County Durham, TS25 1HT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.