Established in 2003, The Fitted Carpet Co. Ltd has its registered office in Romford, Essex. The current directors of this organisation are listed as Foley, Jeffrey John, Foley, Janet. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOLEY, Jeffrey John | 12 August 2003 | - | 1 |
FOLEY, Janet | 12 August 2003 | 31 March 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
AA - Annual Accounts | 22 January 2020 | |
CS01 - N/A | 28 August 2019 | |
AA - Annual Accounts | 03 April 2019 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 27 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 15 March 2018 | |
SH01 - Return of Allotment of shares | 15 March 2018 | |
RESOLUTIONS - N/A | 13 March 2018 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 10 March 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AP01 - Appointment of director | 21 May 2012 | |
AA - Annual Accounts | 09 May 2012 | |
AR01 - Annual Return | 24 August 2011 | |
TM01 - Termination of appointment of director | 09 May 2011 | |
AD01 - Change of registered office address | 06 April 2011 | |
AA - Annual Accounts | 25 March 2011 | |
TM02 - Termination of appointment of secretary | 15 October 2010 | |
TM02 - Termination of appointment of secretary | 23 September 2010 | |
AR01 - Annual Return | 20 September 2010 | |
AA - Annual Accounts | 13 April 2010 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363a - Annual Return | 21 August 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 11 July 2006 | |
363a - Annual Return | 23 August 2005 | |
AA - Annual Accounts | 18 June 2005 | |
395 - Particulars of a mortgage or charge | 05 March 2005 | |
363s - Annual Return | 01 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 October 2003 | |
288b - Notice of resignation of directors or secretaries | 12 August 2003 | |
NEWINC - New incorporation documents | 12 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 March 2005 | Outstanding |
N/A |