About

Registered Number: 04654741
Date of Incorporation: 03/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 3 Durrant Road, Bournemouth, BH2 6NE,

 

Morrison Carpets Ltd was registered on 03 February 2003 and has its registered office in Bournemouth, it's status in the Companies House registry is set to "Active". This organisation has one director listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Deborah Elaine 14 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 03 February 2020
AA01 - Change of accounting reference date 03 January 2020
CS01 - N/A 04 February 2019
AA - Annual Accounts 08 January 2019
AA01 - Change of accounting reference date 04 December 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 06 February 2018
CS01 - N/A 04 April 2017
AD01 - Change of registered office address 03 February 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 February 2014
AD01 - Change of registered office address 11 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 07 February 2008
287 - Change in situation or address of Registered Office 18 July 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 27 March 2006
AA - Annual Accounts 25 August 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 24 March 2005
395 - Particulars of a mortgage or charge 03 February 2005
287 - Change in situation or address of Registered Office 08 December 2004
225 - Change of Accounting Reference Date 08 December 2004
363s - Annual Return 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
287 - Change in situation or address of Registered Office 21 March 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.