About

Registered Number: 04065119
Date of Incorporation: 05/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU,

 

Based in Petersfield, Village Carpets & Floorings Ltd was setup in 2000. There are 4 directors listed for this business at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZPATRICK, Kevin 09 April 2013 - 1
SHAYLER, Gerald Edward 05 September 2000 09 April 2013 1
Secretary Name Appointed Resigned Total Appointments
FITZPATRICK, Nicola Jane 09 April 2013 - 1
SHAYLER, Susan 10 September 2003 09 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 September 2017
CH01 - Change of particulars for director 13 September 2017
CH03 - Change of particulars for secretary 13 September 2017
AA - Annual Accounts 28 June 2017
AD01 - Change of registered office address 18 January 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 10 October 2013
AD01 - Change of registered office address 27 June 2013
AP03 - Appointment of secretary 15 April 2013
AP01 - Appointment of director 15 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
CH03 - Change of particulars for secretary 06 September 2012
AA - Annual Accounts 06 May 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 11 September 2008
169 - Return by a company purchasing its own shares 22 April 2008
RESOLUTIONS - N/A 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 03 February 2004
AA - Annual Accounts 27 January 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 14 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
NEWINC - New incorporation documents 05 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.