About

Registered Number: 05588288
Date of Incorporation: 10/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 52 Temple Street, Keynsham, Bristol, BS31 1EH

 

Established in 2005, Simply Carpets of Keynsham Ltd are based in Bristol, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are listed as Bollom, Jeannette Mary, Bollom, Christopher George, Bollom, Jeannette Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLLOM, Christopher George 10 October 2005 - 1
BOLLOM, Jeannette Mary 01 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BOLLOM, Jeannette Mary 10 October 2005 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 14 October 2019
CS01 - N/A 14 October 2019
CH01 - Change of particulars for director 14 October 2019
CH01 - Change of particulars for director 14 October 2019
PSC04 - N/A 14 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 10 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 24 October 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 07 November 2012
AAMD - Amended Accounts 22 November 2011
AR01 - Annual Return 27 October 2011
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 27 November 2010
AD01 - Change of registered office address 31 August 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 10 October 2008
287 - Change in situation or address of Registered Office 20 August 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 07 September 2007
225 - Change of Accounting Reference Date 31 August 2007
363a - Annual Return 28 November 2006
395 - Particulars of a mortgage or charge 11 March 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 10 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.