About

Registered Number: 03109126
Date of Incorporation: 02/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF

 

The Carpet Company (N/w) Ltd was setup in 1995, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYERSON, Sharon 20 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
MYERSON, Sharon 24 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 19 October 2015
CH03 - Change of particulars for secretary 22 January 2015
AP01 - Appointment of director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 17 October 2014
RESOLUTIONS - N/A 13 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 13 May 2014
SH08 - Notice of name or other designation of class of shares 13 May 2014
AAMD - Amended Accounts 29 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 29 October 2013
AD01 - Change of registered office address 17 April 2013
AR01 - Annual Return 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AP03 - Appointment of secretary 13 November 2012
AA - Annual Accounts 13 November 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 05 October 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 03 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 19 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 16 October 2000
287 - Change in situation or address of Registered Office 23 May 2000
395 - Particulars of a mortgage or charge 02 March 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 19 October 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 23 October 1997
395 - Particulars of a mortgage or charge 30 August 1997
AA - Annual Accounts 01 August 1997
288c - Notice of change of directors or secretaries or in their particulars 10 July 1997
288c - Notice of change of directors or secretaries or in their particulars 10 July 1997
287 - Change in situation or address of Registered Office 01 July 1997
288c - Notice of change of directors or secretaries or in their particulars 18 March 1997
225 - Change of Accounting Reference Date 13 February 1997
363s - Annual Return 31 October 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1995
RESOLUTIONS - N/A 26 October 1995
RESOLUTIONS - N/A 26 October 1995
123 - Notice of increase in nominal capital 26 October 1995
287 - Change in situation or address of Registered Office 26 October 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
CERTNM - Change of name certificate 20 October 1995
NEWINC - New incorporation documents 02 October 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 October 1999 Outstanding

N/A

Debenture 28 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.