ALLFLOORS CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

20/12/2420 December 2024 Cessation of Leslie John Miller as a person with significant control on 2019-04-06

View Document

20/12/2420 December 2024 Termination of appointment of Leslie John Miller as a director on 2024-11-19

View Document

20/12/2420 December 2024 Termination of appointment of Leslie John Miller as a secretary on 2024-11-19

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

22/02/2422 February 2024 Secretary's details changed for Mr Leslie John Miller on 2024-02-22

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

14/02/2414 February 2024 Change of details for Mr Leslie John Miller as a person with significant control on 2024-02-10

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM UNIT 7 BURNSIDE INDUSTRIAL ESTATE ROEBUCK ROAD ILFORD ESSEX IG6 3UG

View Document

26/11/1926 November 2019 06/04/19 STATEMENT OF CAPITAL GBP 5

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MRS TINA MILLER

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/02/1614 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/02/1514 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/02/1415 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/04/1311 April 2013 28/02/12 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROY MILLER / 01/06/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROY MILLER / 25/02/2012

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM UNIT 7 BURNSIDE IND EST ROEBUCK ROAD HAINAULT ESSEX IG6 3TU

View Document

27/02/1227 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

25/02/1225 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LES MILLER / 25/02/2012

View Document

25/02/1225 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LES MILLER / 25/02/2012

View Document

05/12/115 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LES MILLER / 07/03/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY MILLER / 07/03/2011

View Document

29/11/1029 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1029 November 2010 COMPANY NAME CHANGED SURFACETECH LIMITED CERTIFICATE ISSUED ON 29/11/10

View Document

26/11/1026 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 14/02/10 NO CHANGES

View Document

02/03/102 March 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DISS40 (DISS40(SOAD))

View Document

04/03/094 March 2009 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0725 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 9 MILTON AVENUE HORNCHURCH RM12 4BN

View Document

16/02/0716 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 COMPANY NAME CHANGED ALLFLOORS CONTRACTS LTD CERTIFICATE ISSUED ON 18/07/05

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GREEN ECLIPSE LIMITED


  • 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