About

Registered Number: 05499859
Date of Incorporation: 05/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Torre Lea House, 33 The Avenue, Yeovil, Somerset, BA21 4BN

 

P D Ford Carpets Ltd was founded on 05 July 2005 and has its registered office in Somerset. The business has 3 directors listed as Ford, Paula Ann, Ford, Oliver David, Ford, Peter David. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Oliver David 21 April 2017 - 1
FORD, Peter David 05 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FORD, Paula Ann 05 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 19 July 2017
AP01 - Appointment of director 21 April 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 01 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
NEWINC - New incorporation documents 05 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.