About

Registered Number: 02132098
Date of Incorporation: 15/05/1987 (37 years ago)
Company Status: Active
Registered Address: Unit 4 Stanstead Road, Boyatt Wood, Eastleigh, Hampshire, SO50 4RZ

 

Established in 1987, Eastleigh Carpets Ltd has its registered office in Eastleigh in Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Shaw, Emma Jane, Shaw, Richard, Jones, Sarah Jane, Gregory, Eric Thomas are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Emma Jane 01 December 2010 - 1
SHAW, Richard 01 October 2006 - 1
GREGORY, Eric Thomas N/A 31 January 2001 1
Secretary Name Appointed Resigned Total Appointments
JONES, Sarah Jane N/A 31 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 23 May 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 09 December 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 03 December 2017
AA - Annual Accounts 25 March 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 12 December 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 12 November 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AP01 - Appointment of director 25 May 2011
AD01 - Change of registered office address 12 May 2011
AR01 - Annual Return 31 January 2011
TM02 - Termination of appointment of secretary 31 January 2011
AA - Annual Accounts 12 January 2011
TM01 - Termination of appointment of director 06 October 2010
RESOLUTIONS - N/A 02 September 2010
SH19 - Statement of capital 02 September 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 September 2010
CAP-SS - N/A 02 September 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 08 March 2002
363s - Annual Return 09 January 2002
169 - Return by a company purchasing its own shares 07 March 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 03 February 2000
363s - Annual Return 24 January 2000
287 - Change in situation or address of Registered Office 21 January 2000
363s - Annual Return 21 April 1999
AA - Annual Accounts 18 February 1999
AA - Annual Accounts 03 March 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 02 January 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 11 February 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 05 February 1995
363s - Annual Return 02 February 1995
363s - Annual Return 16 January 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 03 December 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 11 December 1991
363 - Annual Return 10 December 1990
AA - Annual Accounts 09 November 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 19 January 1990
AA - Annual Accounts 19 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1989
363 - Annual Return 19 January 1989
PUC 2 - N/A 08 December 1988
287 - Change in situation or address of Registered Office 07 December 1988
288 - N/A 07 December 1988
288 - N/A 07 December 1988
CERTNM - Change of name certificate 19 May 1988
CERTNM - Change of name certificate 26 June 1987
288 - N/A 25 June 1987
288 - N/A 25 June 1987
287 - Change in situation or address of Registered Office 25 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1987
RESOLUTIONS - N/A 23 June 1987
287 - Change in situation or address of Registered Office 23 June 1987
288 - N/A 23 June 1987
CERTINC - N/A 15 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.