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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RODDIS, Lee Harry Edward | 16 December 2004 | - | 1 |
RODDIS, Freda Spencer | 14 December 2004 | 29 September 2017 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 17 May 2012 | Outstanding |
N/A |