Advanced company searchLink opens in new window

CONTRACT FLOORING SERVICES (CAMBRIDGE) LIMITED

Company number 05233699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2016 AD01 Registered office address changed from Unit D South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH to Unit 4 Viking Way Bar Hill Cambridge CB23 8EL on 16 February 2016
15 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
28 Oct 2015 TM01 Termination of appointment of Carla Louise Webb as a director on 31 October 2014
29 Sep 2015 AP01 Appointment of Mr Wayne David Reeve as a director on 29 September 2015
29 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
15 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
15 Dec 2014 TM02 Termination of appointment of Dian Felton as a secretary on 10 December 2014
29 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
13 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
03 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
26 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
17 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Mar 2012 AP01 Appointment of Mrs Carla Louise Webb as a director
02 Nov 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
18 Nov 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Daren Rupert Almeric Webb on 1 October 2009
23 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
23 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
01 Oct 2009 363a Return made up to 16/09/09; full list of members
31 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
13 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
10 Oct 2008 363s Return made up to 16/09/08; no change of members
  • 363(287) ‐ Registered office changed on 10/10/08
30 Nov 2007 AA Total exemption small company accounts made up to 30 June 2007
25 Oct 2007 363s Return made up to 16/09/07; no change of members