Founded in 2007, Ardsley Carpets Ltd have registered office in Wakefield, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Firth, Chas Kenneth, Gibbens, David, Hartshorne, John, Jones, Joshua Russell, Musson, Allan are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIRTH, Chas Kenneth | 24 August 2020 | - | 1 |
GIBBENS, David | 23 May 2007 | 11 April 2019 | 1 |
HARTSHORNE, John | 01 May 2008 | 13 July 2012 | 1 |
JONES, Joshua Russell | 23 January 2019 | 24 August 2020 | 1 |
MUSSON, Allan | 23 May 2007 | 01 May 2008 | 1 |
Document Type | Date | |
---|---|---|
PSC07 - N/A | 27 August 2020 | |
CS01 - N/A | 24 August 2020 | |
PSC01 - N/A | 24 August 2020 | |
TM01 - Termination of appointment of director | 24 August 2020 | |
AP01 - Appointment of director | 24 August 2020 | |
CS01 - N/A | 25 June 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 25 April 2019 | |
PSC01 - N/A | 24 April 2019 | |
PSC07 - N/A | 24 April 2019 | |
TM01 - Termination of appointment of director | 24 April 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 28 January 2019 | |
AP01 - Appointment of director | 28 January 2019 | |
DISS40 - Notice of striking-off action discontinued | 26 September 2018 | |
CS01 - N/A | 25 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 September 2018 | |
AA - Annual Accounts | 28 February 2018 | |
PSC04 - N/A | 01 August 2017 | |
PSC04 - N/A | 01 August 2017 | |
CS01 - N/A | 31 July 2017 | |
CH01 - Change of particulars for director | 31 July 2017 | |
PSC07 - N/A | 08 July 2017 | |
PSC01 - N/A | 08 July 2017 | |
PSC07 - N/A | 07 July 2017 | |
AD01 - Change of registered office address | 29 April 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 15 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 03 July 2013 | |
AR01 - Annual Return | 14 June 2013 | |
AD01 - Change of registered office address | 24 April 2013 | |
AA - Annual Accounts | 22 January 2013 | |
TM01 - Termination of appointment of director | 22 August 2012 | |
TM02 - Termination of appointment of secretary | 22 August 2012 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AD01 - Change of registered office address | 13 June 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA - Annual Accounts | 16 September 2009 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 05 June 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
287 - Change in situation or address of Registered Office | 22 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
NEWINC - New incorporation documents | 23 May 2007 |