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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRISON, Deborah Elaine | 14 March 2003 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 2005 | Outstanding |
N/A |