About

Registered Number: 05683425
Date of Incorporation: 22/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 12, Burntwood Town Shopping Centre, Cannock Road Chase Terrace, Burntwood, WS7 1JR

 

Carpet Style Flooring Ltd was founded on 22 January 2006 with its registered office in Cannock Road Chase Terrace in Burntwood, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are listed as Green, Clare Louise, Green, Glyn John Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Clare Louise 22 January 2006 - 1
GREEN, Glyn John Charles 22 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
363s - Annual Return 07 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
225 - Change of Accounting Reference Date 14 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
NEWINC - New incorporation documents 22 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.