Advanced company searchLink opens in new window

DEWITT RESIDENTIAL FLOORING LIMITED

Company number 08694756

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
27 Apr 2023 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
27 Apr 2023 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
11 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
08 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
08 Jun 2021 PSC04 Change of details for Mrs Sandra Baker as a person with significant control on 26 April 2019
16 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
29 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with updates
20 Aug 2019 AA Accounts for a dormant company made up to 31 July 2018
08 Jul 2019 AD01 Registered office address changed from 9 High Street High Street Lenham Maidstone ME17 2QD England to 9 High Street Lenham Maidstone ME17 2QD on 8 July 2019
02 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 31 July 2018
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
26 Apr 2019 PSC07 Cessation of Lynne Irene Graves as a person with significant control on 26 April 2019
26 Apr 2019 AD01 Registered office address changed from Owls Barn 38 Salts Avenue Loose Maidstone Kent ME15 0AZ to 9 High Street High Street Lenham Maidstone ME17 2QD on 26 April 2019
22 Mar 2019 TM01 Termination of appointment of Lynne Irene Turner-Graves as a director on 22 March 2019
21 Mar 2019 TM01 Termination of appointment of Ashley Charles Baker as a director on 21 March 2019
21 Mar 2019 PSC07 Cessation of Ashley Charles Baker as a person with significant control on 21 March 2019
25 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
25 Sep 2018 PSC01 Notification of Sandra Baker as a person with significant control on 24 September 2018
25 Sep 2018 AP01 Appointment of Mrs Sandra Baker as a director on 24 September 2018
21 Jun 2018 CERTNM Company name changed business creators LIMITED\certificate issued on 21/06/18