Advanced company searchLink opens in new window

BOURNE FLOORING (EAST SUSSEX) LIMITED

Company number 06492984

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)
01 Mar 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
02 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
24 Nov 2022 CH01 Director's details changed for Mrs Becky Price on 24 November 2022
24 Nov 2022 CH01 Director's details changed for Mrs Samantha Louise Cardno on 24 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Andrew Keith Price on 24 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Ross Andrew Cardno on 24 November 2022
24 Nov 2022 PSC04 Change of details for Mr Andrew Keith Price as a person with significant control on 24 November 2022
24 Nov 2022 PSC04 Change of details for Mr Ross Andrew Cardno as a person with significant control on 24 November 2022
24 Nov 2022 AD01 Registered office address changed from 126 Wish Hill Eastbourne East Sussex BN20 9HL England to 126 Wish Hill Eastbourne East Sussex BN20 9HL on 24 November 2022
24 Nov 2022 AD01 Registered office address changed from Fort Villa Fort Road Eastbourne BN22 7SE England to 126 Wish Hill Eastbourne East Sussex BN20 9HL on 24 November 2022
24 Nov 2022 AA01 Previous accounting period extended from 26 February 2022 to 28 February 2022
10 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
01 Feb 2021 CH01 Director's details changed for Mrs Becky Price on 1 February 2021
01 Feb 2021 CH01 Director's details changed for Mrs Samantha Cardno on 1 February 2021
01 Feb 2021 CH01 Director's details changed for Mr Andrew Keith Price on 1 February 2021
01 Feb 2021 CH01 Director's details changed for Mr Ross Andrew Cardno on 1 February 2021
01 Feb 2021 PSC04 Change of details for Mr Andrew Keith Price as a person with significant control on 1 February 2021
01 Feb 2021 AD01 Registered office address changed from 53 Gildredge Road Eastbourne BN21 4SF England to Fort Villa Fort Road Eastbourne BN22 7SE on 1 February 2021
01 Feb 2021 PSC04 Change of details for Mr Ross Andrew Cardno as a person with significant control on 1 February 2021