ACCESS FLOORING ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

13/05/2413 May 2024 Termination of appointment of Timothy Philip Owen Hudson as a director on 2024-05-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Appointment of Mr Brian Patrick Mcevoy as a director on 2023-02-14

View Document

11/01/2311 January 2023 Notification of Steven David Hook as a person with significant control on 2023-01-10

View Document

11/01/2311 January 2023 Appointment of Mr Steven David Hook as a director on 2023-01-10

View Document

10/01/2310 January 2023 Cessation of Howard John Taylor as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Termination of appointment of Howard John Taylor as a director on 2023-01-10

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Termination of appointment of Sarah Louise Marshall as a secretary on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

14/11/2014 November 2020 DIRECTOR APPOINTED MR HOWARD JOHN TAYLOR

View Document

14/11/2014 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD JOHN TAYLOR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 CESSATION OF PAUL CHRISTOPHER ALLON AS A PSC

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLON

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, SECRETARY IAN TOMLINSON

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

19/10/1819 October 2018 SECRETARY APPOINTED MRS SARAH LOUISE MARSHALL

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE NEWMAN

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR PAUL CHRISTOPHER ALLON

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 07/10/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 07/10/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ANDREW TOMLINSON / 01/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DAVID NEWMAN / 01/10/2013

View Document

17/10/1317 October 2013 07/10/13 NO MEMBER LIST

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR TIM HUDSON

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACKIE

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE BIGGERSTAFF

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACKIE

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/10/1225 October 2012 07/10/12 NO MEMBER LIST

View Document

01/11/111 November 2011 07/10/11 NO MEMBER LIST

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/11/1010 November 2010 07/10/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 07/10/09 NO MEMBER LIST

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JONATHAN BIGGERSTAFF / 02/10/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID NEWMAN / 02/10/2009

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN ANDREW TOMLINSON / 02/10/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GORDON MACKIE / 02/10/2009

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/10/089 October 2008 ANNUAL RETURN MADE UP TO 07/10/08

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/10/0724 October 2007 ANNUAL RETURN MADE UP TO 12/10/07

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 ANNUAL RETURN MADE UP TO 12/10/06

View Document

27/03/0727 March 2007 ANNUAL RETURN MADE UP TO 12/10/05

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/05/0512 May 2005 ANNUAL RETURN MADE UP TO 12/10/03

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 ANNUAL RETURN MADE UP TO 12/10/04

View Document

12/05/0512 May 2005 ANNUAL RETURN MADE UP TO 12/10/02

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/05/0511 May 2005 ORDER OF COURT - RESTORATION 11/05/05

View Document

02/12/032 December 2003 STRUCK OFF AND DISSOLVED

View Document

19/08/0319 August 2003 FIRST GAZETTE

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0117 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

17/12/0117 December 2001 ANNUAL RETURN MADE UP TO 12/10/01

View Document

07/12/017 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 ANNUAL RETURN MADE UP TO 12/10/00

View Document

16/03/0016 March 2000 ANNUAL RETURN MADE UP TO 12/10/99

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 ANNUAL RETURN MADE UP TO 12/10/98

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/06/9822 June 1998 ANNUAL RETURN MADE UP TO 12/10/97

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

11/12/9611 December 1996 ANNUAL RETURN MADE UP TO 12/10/96

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

24/07/9624 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: 2 STONE BUILDINGS LINCOLNS INN LONDON WC2A 3TH

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 ANNUAL RETURN MADE UP TO 12/10/95

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 ANNUAL RETURN MADE UP TO 12/10/94

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93

View Document

26/10/9326 October 1993 ANNUAL RETURN MADE UP TO 12/10/93

View Document

26/10/9326 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93 FROM: ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

10/11/9210 November 1992 ANNUAL RETURN MADE UP TO 12/10/92

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 ANNUAL RETURN MADE UP TO 12/10/91

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 ANNUAL RETURN MADE UP TO 12/10/90

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

08/09/898 September 1989 ANNUAL RETURN MADE UP TO 21/06/89

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/05/8923 May 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 AUDITOR'S RESIGNATION

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 REGISTERED OFFICE CHANGED ON 10/05/89 FROM: LONG FURLONG HOUSE NEAR HOLT NORFOLK NR25 7DD

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED

View Document

10/11/8810 November 1988 NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 ANNUAL RETURN MADE UP TO 16/06/88

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: 23 CHIPPENHAM MEWS LONDON W9 2AN

View Document

30/06/8730 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/05/875 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/875 May 1987 CERTIFICATE OF INCORPORATION

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