WAREHOUSE FLOOR MARKING LTD

Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

10/01/2510 January 2025 Change of details for Mrs Tracey Lewis as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Change of details for Mr Matthew Peter John Lewis as a person with significant control on 2025-01-10

View Document

28/05/2428 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

14/04/2314 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

10/04/1710 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 5 CIRCULAR DRIVE EWLOE FLINTSHIRE CH5 3DA UNITED KINGDOM

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER JOHN LEWIS / 02/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LEWIS / 02/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MRS TRACEY LEWIS

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 01/09/15 STATEMENT OF CAPITAL GBP 2

View Document

05/02/165 February 2016 CURREXT FROM 31/01/2016 TO 29/02/2016

View Document

23/01/1523 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company