About

Registered Number: 05222438
Date of Incorporation: 06/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Barttelot Court, Barttelot Road, Horsham, West Sussex, RH12 1DQ

 

Carpet Contractors Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are listed as Marshall, Alan Maurice, Marshall, Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Alan Maurice 09 September 2004 - 1
MARSHALL, Karen 09 September 2004 07 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 19 September 2018
PSC07 - N/A 10 September 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 11 September 2017
PSC01 - N/A 07 September 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 12 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 11 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 28 February 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
363a - Annual Return 19 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
NEWINC - New incorporation documents 06 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.