About

Registered Number: 03268506
Date of Incorporation: 24/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 190 Cookham Road, Maidenhead, Berkshire, SL6 7HP

 

Carpet Homes Ltd was founded on 24 October 1996 with its registered office in Maidenhead, it's status at Companies House is "Active". We don't know the number of employees at Carpet Homes Ltd. The current directors of Carpet Homes Ltd are listed as Basnett, Alison, Basnett, Neil, Pearce, Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASNETT, Neil 28 October 1996 - 1
PEARCE, Alan 28 October 1996 27 September 2003 1
Secretary Name Appointed Resigned Total Appointments
BASNETT, Alison 27 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 26 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 29 November 2014
AD01 - Change of registered office address 02 August 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 17 September 2009
DISS40 - Notice of striking-off action discontinued 24 March 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 March 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 01 March 2007
395 - Particulars of a mortgage or charge 19 December 2006
AA - Annual Accounts 10 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 19 October 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 29 November 2001
395 - Particulars of a mortgage or charge 05 October 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 17 April 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 19 November 1997
395 - Particulars of a mortgage or charge 24 July 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
225 - Change of Accounting Reference Date 06 November 1996
NEWINC - New incorporation documents 24 October 1996

Mortgages & Charges

Description Date Status Charge by
Deed of security 08 December 2006 Outstanding

N/A

Deed of security 02 October 2001 Outstanding

N/A

Rent deposit deed 08 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.