About

Registered Number: 04728026
Date of Incorporation: 09/04/2003 (21 years ago)
Company Status: Active
Registered Address: 1 Rotunda Estate, Aldershot, Hampshire, GU11 1TG

 

Aldershot Carpet Service Ltd was founded on 09 April 2003 and are based in Aldershot, Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOTT, Philip Anthony 20 August 2007 - 1
ARNOTT, Geoffrey Linsay 09 April 2003 18 March 2019 1
Secretary Name Appointed Resigned Total Appointments
HORTON, Robert 09 April 2003 16 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 03 April 2019
PSC07 - N/A 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
PSC04 - N/A 13 March 2019
PSC04 - N/A 12 March 2019
CH01 - Change of particulars for director 11 March 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 23 April 2015
AD01 - Change of registered office address 05 January 2015
AD01 - Change of registered office address 05 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 23 July 2013
TM02 - Termination of appointment of secretary 22 July 2013
SH01 - Return of Allotment of shares 22 July 2013
AR01 - Annual Return 22 April 2013
AD01 - Change of registered office address 22 April 2013
AD01 - Change of registered office address 22 April 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 21 April 2011
SH01 - Return of Allotment of shares 04 April 2011
RESOLUTIONS - N/A 31 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 17 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 15 June 2005
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 03 June 2004
225 - Change of Accounting Reference Date 17 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.