About

Registered Number: 06768352
Date of Incorporation: 08/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: New Hall Showrooms Hall Street, Cross Hills, Keighley, West Yorkshire, BD20 7LF

 

Malcolm Whitaker Carpets Ltd was registered on 08 December 2008 and are based in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Young, Caroline Rebecca, Young, Richard Wayne, Kenmuir, Kevin for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Caroline Rebecca 08 December 2008 - 1
YOUNG, Richard Wayne 08 December 2008 - 1
KENMUIR, Kevin 08 December 2008 08 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
NEWINC - New incorporation documents 08 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.