Rolfe Carpets Ltd was registered on 30 November 1989 and are based in Brierfield Nelson in Lancashire, it has a status of "Active". Rolfe, Robert William, Sharp, Andrew Mcseveney are listed as directors of this business. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROLFE, Robert William | N/A | 26 May 2006 | 1 |
SHARP, Andrew Mcseveney | N/A | 31 December 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 August 2020 | |
CS01 - N/A | 29 November 2019 | |
MR01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 23 July 2019 | |
CS01 - N/A | 29 November 2018 | |
AA - Annual Accounts | 26 September 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 November 2017 | |
CS01 - N/A | 17 November 2017 | |
AA - Annual Accounts | 24 August 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 13 July 2016 | |
MR04 - N/A | 07 July 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 24 November 2014 | |
AA - Annual Accounts | 06 September 2014 | |
AR01 - Annual Return | 29 November 2013 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 17 October 2012 | |
AR01 - Annual Return | 29 November 2011 | |
CH01 - Change of particulars for director | 29 November 2011 | |
CH01 - Change of particulars for director | 29 November 2011 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 October 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 20 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 December 2009 | |
AA - Annual Accounts | 11 July 2009 | |
363a - Annual Return | 10 December 2008 | |
AA - Annual Accounts | 27 August 2008 | |
363a - Annual Return | 14 December 2007 | |
363a - Annual Return | 26 November 2007 | |
RESOLUTIONS - N/A | 16 November 2007 | |
169 - Return by a company purchasing its own shares | 16 November 2007 | |
AA - Annual Accounts | 20 September 2007 | |
363s - Annual Return | 02 January 2007 | |
288b - Notice of resignation of directors or secretaries | 17 August 2006 | |
AA - Annual Accounts | 11 August 2006 | |
363s - Annual Return | 28 December 2005 | |
AA - Annual Accounts | 31 August 2005 | |
363s - Annual Return | 07 December 2004 | |
AA - Annual Accounts | 27 August 2004 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 20 August 2003 | |
288b - Notice of resignation of directors or secretaries | 12 August 2003 | |
AA - Annual Accounts | 14 March 2003 | |
363s - Annual Return | 23 December 2002 | |
363s - Annual Return | 12 December 2001 | |
AA - Annual Accounts | 24 August 2001 | |
363s - Annual Return | 11 December 2000 | |
AA - Annual Accounts | 20 September 2000 | |
363s - Annual Return | 15 December 1999 | |
AA - Annual Accounts | 05 October 1999 | |
363s - Annual Return | 04 December 1998 | |
AA - Annual Accounts | 07 September 1998 | |
287 - Change in situation or address of Registered Office | 23 December 1997 | |
363s - Annual Return | 12 December 1997 | |
395 - Particulars of a mortgage or charge | 02 December 1997 | |
AA - Annual Accounts | 06 October 1997 | |
363s - Annual Return | 12 December 1996 | |
AA - Annual Accounts | 04 October 1996 | |
AA - Annual Accounts | 20 March 1996 | |
363s - Annual Return | 15 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 1995 | |
363s - Annual Return | 05 December 1994 | |
395 - Particulars of a mortgage or charge | 28 October 1994 | |
395 - Particulars of a mortgage or charge | 23 September 1994 | |
AA - Annual Accounts | 09 September 1994 | |
363s - Annual Return | 12 December 1993 | |
AA - Annual Accounts | 02 August 1993 | |
363s - Annual Return | 01 December 1992 | |
AA - Annual Accounts | 25 September 1992 | |
363b - Annual Return | 23 December 1991 | |
395 - Particulars of a mortgage or charge | 03 December 1991 | |
RESOLUTIONS - N/A | 26 November 1991 | |
RESOLUTIONS - N/A | 26 November 1991 | |
RESOLUTIONS - N/A | 26 November 1991 | |
AA - Annual Accounts | 06 November 1991 | |
363a - Annual Return | 28 August 1991 | |
287 - Change in situation or address of Registered Office | 27 February 1991 | |
395 - Particulars of a mortgage or charge | 24 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 May 1990 | |
RESOLUTIONS - N/A | 09 May 1990 | |
288 - N/A | 09 May 1990 | |
288 - N/A | 09 May 1990 | |
288 - N/A | 09 May 1990 | |
287 - Change in situation or address of Registered Office | 09 May 1990 | |
123 - Notice of increase in nominal capital | 09 May 1990 | |
CERTNM - Change of name certificate | 23 April 1990 | |
CERTNM - Change of name certificate | 23 April 1990 | |
MEM/ARTS - N/A | 26 March 1990 | |
288 - N/A | 01 February 1990 | |
288 - N/A | 01 February 1990 | |
287 - Change in situation or address of Registered Office | 01 February 1990 | |
RESOLUTIONS - N/A | 26 January 1990 | |
NEWINC - New incorporation documents | 30 November 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2019 | Outstanding |
N/A |
Legal mortgage | 01 December 1997 | Outstanding |
N/A |
Legal charge | 24 October 1994 | Fully Satisfied |
N/A |
Debenture | 19 September 1994 | Outstanding |
N/A |
Legal charge | 18 November 1991 | Fully Satisfied |
N/A |
Debenture | 05 October 1990 | Fully Satisfied |
N/A |