About

Registered Number: 04273240
Date of Incorporation: 20/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Units 1 - 6 Caxton Road Trade City, Elms Farm Industrial Estate, Bedford, MK41 0LF,

 

Carpets 4 Less Ltd was setup in 2001. This organisation has no directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 January 2020
SH01 - Return of Allotment of shares 24 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 02 September 2016
AD01 - Change of registered office address 10 August 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 21 August 2013
TM02 - Termination of appointment of secretary 06 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 14 September 2012
AP01 - Appointment of director 29 November 2011
AR01 - Annual Return 06 September 2011
SH01 - Return of Allotment of shares 24 August 2011
AA01 - Change of accounting reference date 15 August 2011
AA - Annual Accounts 28 May 2011
AD01 - Change of registered office address 15 February 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
RESOLUTIONS - N/A 09 July 2010
CONNOT - N/A 09 July 2010
AA - Annual Accounts 08 May 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 13 May 2003
287 - Change in situation or address of Registered Office 15 November 2002
363s - Annual Return 06 November 2002
CERTNM - Change of name certificate 29 July 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
287 - Change in situation or address of Registered Office 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.