About

Registered Number: 04059594
Date of Incorporation: 25/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 1 Park View Court, St Pauls Road, Shipley, West Yorkshire, BD18 3DZ

 

Based in Shipley, West Yorkshire, A & S Carpets Ltd was registered on 25 August 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of this organisation are Dugdale, Christopher, Inman, John Norman, Wilson, Anthony, Hunter, David, Hunter, Rosemary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGDALE, Christopher 11 July 2003 - 1
INMAN, John Norman 11 July 2003 - 1
WILSON, Anthony 11 July 2003 - 1
HUNTER, Rosemary 25 August 2000 11 July 2003 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, David 25 August 2000 11 July 2003 1

Filing History

Document Type Date
CS01 - N/A 28 June 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 25 April 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 03 July 2018
CS01 - N/A 29 March 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 13 May 2016
CH03 - Change of particulars for secretary 13 May 2016
AA - Annual Accounts 15 April 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 09 June 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 25 September 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 19 June 2009
363s - Annual Return 23 September 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 24 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 18 September 2001
225 - Change of Accounting Reference Date 04 June 2001
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
NEWINC - New incorporation documents 25 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.