Advanced company searchLink opens in new window

THORPE'S FLOORING LIMITED

Company number 08610155

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)
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
16 Jul 2018 PSC04 Change of details for John Collier as a person with significant control on 28 July 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Aug 2017 SH06 Cancellation of shares. Statement of capital on 28 July 2017
  • GBP 168
25 Aug 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Aug 2017 SH03 Purchase of own shares.
15 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
22 Mar 2017 SH20 Statement by Directors
22 Mar 2017 SH19 Statement of capital on 22 March 2017
  • GBP 300
22 Mar 2017 CAP-SS Solvency Statement dated 06/03/17
22 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 06/03/2017
22 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
18 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 300
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 May 2014
  • GBP 300
20 Apr 2015 SH08 Change of share class name or designation
18 Feb 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 December 2014
23 Jan 2015 AD01 Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to 1 East Park View Harlow Essex CM17 0SG on 23 January 2015
31 Jul 2014 TM02 Termination of appointment of Gordon Caufield as a secretary on 31 July 2014