About

Registered Number: 04919263
Date of Incorporation: 02/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Westbury Court, Church Road, Westbury On Trym, Bristol, BS9 3EF

 

Central Discount Carpets Ltd was founded on 02 October 2003 with its registered office in Bristol, it's status is listed as "Active". The current directors of this organisation are Old, Christopher, Old, Steven, Old, Gordon Graham. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLD, Christopher 02 October 2003 - 1
OLD, Steven 02 October 2003 - 1
OLD, Gordon Graham 02 October 2003 24 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 16 October 2018
CS01 - N/A 05 October 2017
PSC04 - N/A 05 October 2017
PSC04 - N/A 05 October 2017
AA - Annual Accounts 18 September 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 12 October 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 25 August 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 12 October 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 17 November 2008
AA - Annual Accounts 01 April 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
363a - Annual Return 05 November 2007
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 13 October 2005
363s - Annual Return 18 November 2004
RESOLUTIONS - N/A 30 October 2004
RESOLUTIONS - N/A 30 October 2004
AA - Annual Accounts 30 October 2004
287 - Change in situation or address of Registered Office 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2004
225 - Change of Accounting Reference Date 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
287 - Change in situation or address of Registered Office 16 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.