About

Registered Number: 05312385
Date of Incorporation: 14/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB,

 

Based in Coventry, West Midlands, Carpet & Cushionfloor Warehouse Ltd was setup in 2004, it's status at Companies House is "Active". The companies directors are listed as Roddis, Lee Harry Edward, Roddis, Freda Spencer in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODDIS, Lee Harry Edward 16 December 2004 - 1
RODDIS, Freda Spencer 14 December 2004 29 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 27 September 2019
PSC04 - N/A 19 August 2019
CH01 - Change of particulars for director 19 August 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 27 September 2018
PSC04 - N/A 15 March 2018
CH01 - Change of particulars for director 15 March 2018
PSC04 - N/A 15 December 2017
CS01 - N/A 14 December 2017
PSC04 - N/A 14 December 2017
PSC04 - N/A 14 December 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 27 October 2016
CH01 - Change of particulars for director 20 June 2016
CH03 - Change of particulars for secretary 06 May 2016
AD01 - Change of registered office address 06 May 2016
CH01 - Change of particulars for director 06 May 2016
AR01 - Annual Return 02 February 2016
RESOLUTIONS - N/A 29 January 2016
SH08 - Notice of name or other designation of class of shares 29 January 2016
SH08 - Notice of name or other designation of class of shares 29 January 2016
SH08 - Notice of name or other designation of class of shares 29 January 2016
SH08 - Notice of name or other designation of class of shares 29 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 28 September 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
CH01 - Change of particulars for director 01 February 2012
CH03 - Change of particulars for secretary 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 14 December 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
NEWINC - New incorporation documents 14 December 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.