Established in 1990, Warlord Contract Carpets Ltd are based in Gloucestershire, it has a status of "Active". The companies directors are listed as Carr, Robert William, Drinkwater, Rosemary Agnes, Early Crawford, Keith, Garner, Douglas Edwin, Griffiths, Peter, Holroyd, Maurice, Macdonald, Christopher, Oliver, Peter, Summerville, Michael, Welch, David Ivor in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARR, Robert William | 10 June 2004 | 05 November 2015 | 1 |
DRINKWATER, Rosemary Agnes | N/A | 31 March 2002 | 1 |
EARLY CRAWFORD, Keith | N/A | 23 April 2001 | 1 |
GARNER, Douglas Edwin | N/A | 22 September 1999 | 1 |
GRIFFITHS, Peter | N/A | 23 March 2000 | 1 |
HOLROYD, Maurice | 05 December 1995 | 11 October 2006 | 1 |
MACDONALD, Christopher | 06 February 2001 | 09 September 2003 | 1 |
OLIVER, Peter | 02 February 2001 | 29 May 2001 | 1 |
SUMMERVILLE, Michael | N/A | 05 December 1995 | 1 |
WELCH, David Ivor | 07 November 2001 | 01 March 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
AA - Annual Accounts | 20 November 2019 | |
CS01 - N/A | 18 September 2019 | |
AA - Annual Accounts | 11 October 2018 | |
CS01 - N/A | 20 September 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 12 September 2017 | |
AA - Annual Accounts | 12 December 2016 | |
CS01 - N/A | 27 September 2016 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
AA - Annual Accounts | 17 November 2015 | |
AR01 - Annual Return | 12 November 2015 | |
AR01 - Annual Return | 19 September 2014 | |
AA - Annual Accounts | 02 July 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 30 September 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 22 October 2010 | |
AA - Annual Accounts | 13 May 2010 | |
363a - Annual Return | 24 September 2009 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 15 September 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 03 February 2008 | |
AA - Annual Accounts | 10 July 2007 | |
363s - Annual Return | 09 November 2006 | |
AA - Annual Accounts | 03 July 2006 | |
288b - Notice of resignation of directors or secretaries | 14 March 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 27 September 2004 | |
288a - Notice of appointment of directors or secretaries | 22 June 2004 | |
AA - Annual Accounts | 17 December 2003 | |
288a - Notice of appointment of directors or secretaries | 28 October 2003 | |
363s - Annual Return | 19 September 2003 | |
288b - Notice of resignation of directors or secretaries | 19 September 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 15 October 2002 | |
288b - Notice of resignation of directors or secretaries | 15 April 2002 | |
AA - Annual Accounts | 29 January 2002 | |
AUD - Auditor's letter of resignation | 17 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 November 2001 | |
363s - Annual Return | 20 September 2001 | |
288b - Notice of resignation of directors or secretaries | 06 June 2001 | |
288b - Notice of resignation of directors or secretaries | 27 April 2001 | |
288a - Notice of appointment of directors or secretaries | 26 February 2001 | |
288b - Notice of resignation of directors or secretaries | 14 February 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
288b - Notice of resignation of directors or secretaries | 24 January 2001 | |
288b - Notice of resignation of directors or secretaries | 24 January 2001 | |
AA - Annual Accounts | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 January 2001 | |
363s - Annual Return | 18 October 2000 | |
288b - Notice of resignation of directors or secretaries | 31 March 2000 | |
AA - Annual Accounts | 29 December 1999 | |
363s - Annual Return | 22 October 1999 | |
288b - Notice of resignation of directors or secretaries | 28 September 1999 | |
288a - Notice of appointment of directors or secretaries | 04 March 1999 | |
AA - Annual Accounts | 14 December 1998 | |
363s - Annual Return | 09 September 1998 | |
AA - Annual Accounts | 09 January 1998 | |
363s - Annual Return | 10 September 1997 | |
AA - Annual Accounts | 24 December 1996 | |
363s - Annual Return | 10 September 1996 | |
AA - Annual Accounts | 27 December 1995 | |
288 - N/A | 07 December 1995 | |
363s - Annual Return | 18 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 1995 | |
AA - Annual Accounts | 12 December 1994 | |
363s - Annual Return | 23 September 1994 | |
AA - Annual Accounts | 11 February 1994 | |
395 - Particulars of a mortgage or charge | 08 October 1993 | |
363s - Annual Return | 05 October 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 October 1992 | |
363b - Annual Return | 29 September 1992 | |
288 - N/A | 17 June 1992 | |
RESOLUTIONS - N/A | 26 May 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 May 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 1992 | |
287 - Change in situation or address of Registered Office | 20 May 1992 | |
AUD - Auditor's letter of resignation | 20 May 1992 | |
288 - N/A | 20 May 1992 | |
288 - N/A | 20 May 1992 | |
288 - N/A | 20 May 1992 | |
288 - N/A | 20 May 1992 | |
288 - N/A | 20 May 1992 | |
MEM/ARTS - N/A | 20 March 1992 | |
RESOLUTIONS - N/A | 16 March 1992 | |
AA - Annual Accounts | 04 March 1992 | |
288 - N/A | 30 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1991 | |
363b - Annual Return | 27 September 1991 | |
318 - Location of directors' service contracts | 03 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 1990 | |
395 - Particulars of a mortgage or charge | 08 October 1990 | |
395 - Particulars of a mortgage or charge | 04 October 1990 | |
288 - N/A | 28 September 1990 | |
287 - Change in situation or address of Registered Office | 28 September 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 September 1990 | |
NEWINC - New incorporation documents | 12 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and debenture | 23 September 1993 | Outstanding |
N/A |
Legal charge | 02 October 1990 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 September 1990 | Fully Satisfied |
N/A |