Based in Baldock, The Carpet Factory (Herts) Ltd was established in 1998, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 6 directors listed for The Carpet Factory (Herts) Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHYTE, Stephen Paul | 09 May 2003 | - | 1 |
BESLEY, Danny Kenneth | 11 October 2000 | 08 May 2003 | 1 |
RAM, Peter | 13 July 1998 | 11 October 2000 | 1 |
WHYTE, Yvonne Linda | 09 May 2003 | 14 October 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLISON, Jacqueline Claire | 11 October 2000 | 08 May 2003 | 1 |
RAM, Helen Linda | 13 July 1998 | 11 October 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 August 2020 | |
AA - Annual Accounts | 04 June 2020 | |
CS01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 13 January 2017 | |
CS01 - N/A | 28 July 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 18 March 2015 | |
TM01 - Termination of appointment of director | 14 October 2014 | |
CH01 - Change of particulars for director | 01 October 2014 | |
CH01 - Change of particulars for director | 01 October 2014 | |
CH03 - Change of particulars for secretary | 30 September 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
MR04 - N/A | 26 March 2014 | |
MR04 - N/A | 26 March 2014 | |
MR04 - N/A | 26 March 2014 | |
MR04 - N/A | 26 March 2014 | |
CH01 - Change of particulars for director | 04 October 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 17 April 2012 | |
AR01 - Annual Return | 25 July 2011 | |
AA - Annual Accounts | 16 February 2011 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AA - Annual Accounts | 22 April 2010 | |
363a - Annual Return | 18 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2009 | |
AA - Annual Accounts | 20 April 2009 | |
363a - Annual Return | 22 July 2008 | |
AA - Annual Accounts | 08 April 2008 | |
363a - Annual Return | 23 July 2007 | |
395 - Particulars of a mortgage or charge | 30 March 2007 | |
AA - Annual Accounts | 10 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2006 | |
363a - Annual Return | 14 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 16 December 2004 | |
363s - Annual Return | 10 September 2004 | |
AA - Annual Accounts | 14 June 2004 | |
288b - Notice of resignation of directors or secretaries | 03 September 2003 | |
288b - Notice of resignation of directors or secretaries | 03 September 2003 | |
363s - Annual Return | 21 August 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
AA - Annual Accounts | 17 May 2003 | |
363s - Annual Return | 10 August 2002 | |
AA - Annual Accounts | 15 June 2002 | |
395 - Particulars of a mortgage or charge | 03 April 2002 | |
395 - Particulars of a mortgage or charge | 13 November 2001 | |
287 - Change in situation or address of Registered Office | 06 November 2001 | |
363s - Annual Return | 19 July 2001 | |
AA - Annual Accounts | 06 March 2001 | |
RESOLUTIONS - N/A | 09 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2000 | |
395 - Particulars of a mortgage or charge | 08 November 2000 | |
288a - Notice of appointment of directors or secretaries | 19 October 2000 | |
288a - Notice of appointment of directors or secretaries | 19 October 2000 | |
288b - Notice of resignation of directors or secretaries | 19 October 2000 | |
288b - Notice of resignation of directors or secretaries | 19 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2000 | |
363s - Annual Return | 21 July 2000 | |
AA - Annual Accounts | 20 June 2000 | |
225 - Change of Accounting Reference Date | 16 December 1999 | |
363a - Annual Return | 01 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 October 1998 | |
288a - Notice of appointment of directors or secretaries | 23 October 1998 | |
288a - Notice of appointment of directors or secretaries | 23 October 1998 | |
287 - Change in situation or address of Registered Office | 23 October 1998 | |
288b - Notice of resignation of directors or secretaries | 16 July 1998 | |
288b - Notice of resignation of directors or secretaries | 16 July 1998 | |
NEWINC - New incorporation documents | 13 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 27 March 2007 | Fully Satisfied |
N/A |
Debenture | 14 March 2002 | Fully Satisfied |
N/A |
Rent deposit agreement | 09 November 2001 | Fully Satisfied |
N/A |
Debenture deed | 05 November 2000 | Fully Satisfied |
N/A |