About

Registered Number: 04698835
Date of Incorporation: 17/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Rothay Bridge Boathouse, Rothay Road, Ambleside, Cumbria, LA22 0EE

 

Based in Ambleside in Cumbria, The Woolly Rug Company Ltd was registered on 17 March 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Exley, Jane Elizabeth, Exley, Graham Frank at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EXLEY, Jane Elizabeth 17 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
EXLEY, Graham Frank 17 March 2003 30 June 2014 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 18 February 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 19 March 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 23 February 2015
TM02 - Termination of appointment of secretary 30 June 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 19 March 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 25 March 2010
AD01 - Change of registered office address 11 March 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 18 April 2007
AA - Annual Accounts 26 March 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 20 May 2004
287 - Change in situation or address of Registered Office 02 March 2004
225 - Change of Accounting Reference Date 02 March 2004
MEM/ARTS - N/A 04 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
CERTNM - Change of name certificate 24 April 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.