About

Registered Number: 06044402
Date of Incorporation: 08/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: Godiva Carpets, Spon End, Coventry, CV1 3HF,

 

Godiva Carpets Ltd was setup in 2007, it's status is listed as "Active". This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Daniel Edward 21 May 2019 - 1
PITHIE, Collette Louise 08 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AP01 - Appointment of director 24 May 2019
CS01 - N/A 18 December 2018
PSC04 - N/A 18 December 2018
AA01 - Change of accounting reference date 18 December 2018
AA - Annual Accounts 09 July 2018
MR01 - N/A 08 May 2018
SH01 - Return of Allotment of shares 24 April 2018
AD01 - Change of registered office address 24 April 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 04 June 2008
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.