- Company Overview for COMPLETE FLOORS LTD. (05952688)
- Filing history for COMPLETE FLOORS LTD. (05952688)
- People for COMPLETE FLOORS LTD. (05952688)
- More for COMPLETE FLOORS LTD. (05952688)
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) |
---|---|---|---|
09 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
09 Oct 2020 | CH01 | Director's details changed for Mr Barry Dennis Greathurst on 10 December 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
11 Oct 2019 | CH01 | Director's details changed for Mr Simon Leach on 24 July 2019 | |
11 Oct 2019 | CH01 | Director's details changed for Mr Simon Leach on 24 July 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
24 Oct 2018 | CH01 | Director's details changed for Mr Melvyn Brine on 24 October 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Nov 2016 | SH08 | Change of share class name or designation | |
04 Nov 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
04 Nov 2016 | AD01 | Registered office address changed from Unit 8 Woolmer Way Bordon Hampshire GU35 9QF England to C/O Styles & Associates Limited Berkeley House Amery Street Alton Hampshire GU34 1HN on 4 November 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from 8 Flora Close Stanmore Middlesex HA7 4PY to Unit 8 Woolmer Way Bordon Hampshire GU35 9QF on 23 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
10 Oct 2015 | CH01 | Director's details changed for Barry Greathurst on 28 September 2015 |