- Company Overview for FLOORING (CHESHIRE) LIMITED (07925519)
- Filing history for FLOORING (CHESHIRE) LIMITED (07925519)
- People for FLOORING (CHESHIRE) LIMITED (07925519)
- Charges for FLOORING (CHESHIRE) LIMITED (07925519)
- More for FLOORING (CHESHIRE) LIMITED (07925519)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 26 January 2025 with updates | |
22 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
25 Sep 2024 | AP01 | Appointment of Diane Catherine Purchase as a director on 1 February 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
24 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2024 | MA | Memorandum and Articles of Association | |
23 Jan 2024 | SH08 | Change of share class name or designation | |
15 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 23 October 2023
|
|
16 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
09 Oct 2023 | MR04 | Satisfaction of charge 079255190001 in full | |
15 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Glen Purchase on 19 January 2019 | |
21 May 2019 | PSC04 | Change of details for Mr Glen Purchase as a person with significant control on 19 January 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
15 Jan 2019 | AD01 | Registered office address changed from Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE England to 1a Old Bidston Road Birkenhead CH41 8EL on 15 January 2019 | |
15 Nov 2018 | AD01 | Registered office address changed from Dufton Kellner Chartered Accountants Barnston House Beacon Lane, Heswall Wirral Merseyside CH60 0EE to Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE on 15 November 2018 | |
30 Jul 2018 | MR01 | Registration of charge 079255190001, created on 23 July 2018 | |
14 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 |