About

Registered Number: 03919215
Date of Incorporation: 03/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7 Derwent Drive, Workington, Cumbria, CA14 3YW

 

Based in Workington, Cumbria, Aa Carpets Ltd was founded on 03 February 2000, it's status in the Companies House registry is set to "Active". Aa Carpets Ltd has 6 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGINNIS, David 03 February 2000 10 May 2010 1
PETRIE, Lyn 03 February 2000 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
GADDES, Lindsay 01 February 2019 - 1
DRABBLE, Mildred 15 February 2010 18 June 2018 1
PETRIE, Rachel 18 June 2018 01 February 2019 1
ROTHWELL, Kathleen 03 February 2000 12 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
PSC01 - N/A 13 August 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 06 February 2019
TM02 - Termination of appointment of secretary 06 February 2019
AP03 - Appointment of secretary 06 February 2019
AP01 - Appointment of director 09 October 2018
CH01 - Change of particulars for director 25 September 2018
PSC01 - N/A 04 September 2018
PSC01 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
AA - Annual Accounts 05 July 2018
AP03 - Appointment of secretary 19 June 2018
TM02 - Termination of appointment of secretary 19 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 10 August 2011
AD01 - Change of registered office address 07 April 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 13 October 2010
TM01 - Termination of appointment of director 10 May 2010
AP03 - Appointment of secretary 13 April 2010
TM02 - Termination of appointment of secretary 30 March 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 27 August 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 08 February 2001
395 - Particulars of a mortgage or charge 23 March 2000
225 - Change of Accounting Reference Date 09 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
287 - Change in situation or address of Registered Office 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
NEWINC - New incorporation documents 03 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.