About

Registered Number: 06607424
Date of Incorporation: 02/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Evercreech Way, Walrow Ind Estate, Highbridge, TA9 4AR,

 

C & H Carpets & Flooring Ltd was registered on 02 June 2008 with its registered office in Highbridge, it's status in the Companies House registry is set to "Active". C & H Carpets & Flooring Ltd has 5 directors listed as Close, Damian, Close, Dean, Close, Garry, Close, Linda Ann, Close, Neil Simon. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOSE, Damian 01 August 2018 - 1
CLOSE, Dean 01 August 2018 - 1
CLOSE, Garry 01 August 2018 - 1
CLOSE, Linda Ann 02 June 2008 - 1
CLOSE, Neil Simon 02 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 07 November 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 20 October 2017
AD01 - Change of registered office address 25 August 2017
AD01 - Change of registered office address 02 August 2017
CS01 - N/A 07 June 2017
AD01 - Change of registered office address 15 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 26 November 2015
MR01 - N/A 08 July 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 26 September 2014
MR01 - N/A 25 September 2014
MR04 - N/A 04 September 2014
MR01 - N/A 20 August 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 02 February 2010
AA01 - Change of accounting reference date 29 January 2010
MG01 - Particulars of a mortgage or charge 06 January 2010
363a - Annual Return 18 June 2009
NEWINC - New incorporation documents 02 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2015 Outstanding

N/A

A registered charge 24 September 2014 Outstanding

N/A

A registered charge 12 August 2014 Outstanding

N/A

Debenture 31 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.