About

Registered Number: 04098771
Date of Incorporation: 30/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Tinklers Yard, Corbridge, Northumberland, NE45 5SB

 

Alexander Carrick Furniture Ltd was setup in 2000, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERS, James 30 October 2000 28 February 2003 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Karen 01 March 2003 09 November 2009 1
CARRICK, Terence Alexander 08 March 2002 28 February 2003 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 13 September 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 15 November 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 27 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 12 November 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 24 June 2010
CERTNM - Change of name certificate 30 November 2009
CONNOT - N/A 30 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 01 December 2006
395 - Particulars of a mortgage or charge 18 November 2006
363a - Annual Return 15 November 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 02 September 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
225 - Change of Accounting Reference Date 13 December 2001
363s - Annual Return 26 October 2001
NEWINC - New incorporation documents 30 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.