About

Registered Number: 04697188
Date of Incorporation: 13/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Old White Hart Little St. Marys, Long Melford, Sudbury, Suffolk, CO10 9HX

 

Based in Sudbury in Suffolk, The Rug & Carpet Studio Ltd was registered on 13 March 2003, it has a status of "Active". The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATUM, Sara Joan 13 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 28 March 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 27 July 2015
CERTNM - Change of name certificate 20 March 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 22 July 2014
MR01 - N/A 20 June 2014
AR01 - Annual Return 22 March 2014
CH01 - Change of particulars for director 21 March 2014
CH01 - Change of particulars for director 21 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 20 March 2013
AD01 - Change of registered office address 19 March 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 17 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.