About

Registered Number: 04136346
Date of Incorporation: 05/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: 125 Uxbridge Road, Shepherds Bush London, W12 8NL

 

Cedar Carpets & Flooring Ltd was founded on 05 January 2001 and are based in the United Kingdom, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Achram, Khaled, Elachram, Belal are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACHRAM, Khaled 10 January 2001 - 1
ELACHRAM, Belal 23 April 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 30 March 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 31 March 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 16 March 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 19 January 2007
363a - Annual Return 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
287 - Change in situation or address of Registered Office 07 December 2006
AA - Annual Accounts 19 April 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 08 February 2005
225 - Change of Accounting Reference Date 03 September 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 17 March 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2003
363s - Annual Return 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
AA - Annual Accounts 15 November 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
363s - Annual Return 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
287 - Change in situation or address of Registered Office 12 November 2001
225 - Change of Accounting Reference Date 12 November 2001
MEM/ARTS - N/A 09 February 2001
RESOLUTIONS - N/A 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
287 - Change in situation or address of Registered Office 06 February 2001
CERTNM - Change of name certificate 11 January 2001
NEWINC - New incorporation documents 05 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.