About

Registered Number: 05193356
Date of Incorporation: 30/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Norman Lane, Five Lane Ends, Bradford, West Yorkshire, BD2 2JU

 

Winder Carpets Ltd was registered on 30 July 2004 and are based in West Yorkshire, it's status is listed as "Active". The current directors of the business are listed as Winder, Anthony Leslie, Winder, Leon Anthony, Winder, Richard Gavin at Companies House. We don't currently know the number of employees at Winder Carpets Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINDER, Anthony Leslie 30 July 2004 - 1
WINDER, Leon Anthony 30 July 2004 - 1
WINDER, Richard Gavin 30 July 2004 20 October 2004 1

Filing History

Document Type Date
AAMD - Amended Accounts 13 August 2019
AAMD - Amended Accounts 13 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 03 August 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 01 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 05 August 2015
SH08 - Notice of name or other designation of class of shares 22 January 2015
AAMD - Amended Accounts 17 November 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 30 July 2009
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 10 August 2005
288b - Notice of resignation of directors or secretaries 29 October 2004
225 - Change of Accounting Reference Date 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.