S.T. FLOORING LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

24/04/2424 April 2024 Director's details changed for Mr Steven Oliver Thrower on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Mr Steven Oliver Thrower as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Steven Oliver Thrower on 2024-04-24

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/07/2314 July 2023 Termination of appointment of Linda Margaret Thrower as a director on 2023-05-01

View Document

14/07/2314 July 2023 Termination of appointment of Linda Margaret Thrower as a secretary on 2023-05-01

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Notification of Ryan James Thrower as a person with significant control on 2023-04-03

View Document

24/04/2324 April 2023 Cessation of Linda Margaret Thrower as a person with significant control on 2023-04-03

View Document

24/04/2324 April 2023 Change of details for Mr Steven Oliver Thrower as a person with significant control on 2023-04-03

View Document

02/02/232 February 2023 Appointment of Mr Ryan James Thrower as a director on 2023-01-01

View Document

02/02/232 February 2023 Registered office address changed from 3 Sharman Way Rothwell Northamptonshire NN14 6JS to 25 High Street Rothwell Kettering NN14 6AD on 2023-02-02

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN OLIVER THROWER / 09/05/2019

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MARGARET THROWER

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

18/05/1518 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

03/10/143 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

11/12/1211 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET THROWER / 28/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OLIVER THROWER / 28/04/2010

View Document

26/02/1026 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 50 MOORFIELD ROAD ROTHWELL KETTERING NORTHAMPTONSHIRE NN14 6AT

View Document

08/05/048 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 SECRETARY RESIGNED

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

08/05/998 May 1999 REGISTERED OFFICE CHANGED ON 08/05/99 FROM: 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/05/998 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information