About

Registered Number: 03889709
Date of Incorporation: 07/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: JOHNSON WALKER, Horizon House, 2 Whiting Street, Sheffield, S8 9QR

 

Bithstone Carpets Ltd was founded on 07 December 1999 and has its registered office in Sheffield, it has a status of "Active". The business has 2 directors listed as Bithell, Steven Raymond, Hurlestone, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BITHELL, Steven Raymond 07 December 1999 - 1
HURLESTONE, Paul 07 December 1999 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 27 October 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 02 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2016
CS01 - N/A 29 December 2016
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 04 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 16 January 2012
CH03 - Change of particulars for secretary 16 January 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 14 September 2011
AA01 - Change of accounting reference date 25 February 2011
AD01 - Change of registered office address 01 February 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 29 September 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
MG01 - Particulars of a mortgage or charge 29 July 2010
AR01 - Annual Return 09 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2010
CH01 - Change of particulars for director 08 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 11 October 2007
395 - Particulars of a mortgage or charge 11 July 2007
363a - Annual Return 10 January 2007
225 - Change of Accounting Reference Date 06 December 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 15 October 2004
395 - Particulars of a mortgage or charge 16 June 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 09 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
225 - Change of Accounting Reference Date 09 May 2000
395 - Particulars of a mortgage or charge 03 February 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
NEWINC - New incorporation documents 07 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2010 Outstanding

N/A

Debenture 06 July 2007 Outstanding

N/A

Debenture 08 June 2004 Outstanding

N/A

Mortgage debenture 21 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.