About

Registered Number: 04527442
Date of Incorporation: 05/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 507 Nottingham Road, Chaddesden, Derby, Derbyshire, DE21 6NA

 

Carpet Time (Derby) Ltd was setup in 2002, it's status at Companies House is "Active". There are 4 directors listed as Dorsett, Julie Anne, Dorsett, Neil Timothy, Taylor, Veronica Joy Taylor, Taylor, Christian Lee for this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORSETT, Neil Timothy 09 September 2002 - 1
TAYLOR, Christian Lee 06 April 2004 12 September 2010 1
Secretary Name Appointed Resigned Total Appointments
DORSETT, Julie Anne 07 April 2005 - 1
TAYLOR, Veronica Joy Taylor 09 September 2002 07 April 2005 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 10 April 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 24 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 19 July 2011
TM01 - Termination of appointment of director 19 January 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 02 December 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 05 January 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
AA - Annual Accounts 28 April 2008
395 - Particulars of a mortgage or charge 13 September 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 03 November 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
AA - Annual Accounts 12 May 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 29 July 2004
225 - Change of Accounting Reference Date 15 March 2004
363s - Annual Return 13 November 2003
288a - Notice of appointment of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
287 - Change in situation or address of Registered Office 06 October 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
287 - Change in situation or address of Registered Office 13 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.