About

Registered Number: 06201421
Date of Incorporation: 03/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 2 Pelting Drove, Priddy, Wells, BA5 3BA

 

Creative Carpets & Floors Ltd was setup in 2007, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSEFF, Joanna 03 April 2007 - 1
ROSEFF, John Leslie 09 March 2018 - 1
PEACOCK, Irene May 03 April 2007 16 February 2018 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 31 January 2019
AP01 - Appointment of director 05 April 2018
CS01 - N/A 04 April 2018
TM01 - Termination of appointment of director 09 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 24 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 27 April 2009
AAMD - Amended Accounts 23 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 21 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.