C R FLOORING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
14/05/2414 May 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
02/10/232 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
21/09/2221 September 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
06/10/206 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
03/10/183 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
26/10/1726 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS RACHELLE LOUISE RENSCH / 26/10/2017 |
26/10/1726 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS RACHELLE LOUISE RENSCH / 26/10/2017 |
26/10/1726 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES RENSCH / 26/10/2017 |
26/10/1726 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHELLE LOUISE RENSCH / 26/10/2017 |
26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 49 REPTON ROAD ORPINGTON KENT BR6 9HR |
26/10/1726 October 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES RENSCH / 26/10/2017 |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
24/01/1624 January 2016 | Annual return made up to 15 November 2015 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/01/1530 January 2015 | Annual return made up to 15 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
20/12/1320 December 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
16/03/1316 March 2013 | DISS40 (DISS40(SOAD)) |
13/03/1313 March 2013 | Annual return made up to 15 November 2012 with full list of shareholders |
12/03/1312 March 2013 | FIRST GAZETTE |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/12/1119 December 2011 | Annual return made up to 15 November 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/03/1126 March 2011 | DISS40 (DISS40(SOAD)) |
23/03/1123 March 2011 | Annual return made up to 15 November 2010 with full list of shareholders |
22/03/1122 March 2011 | FIRST GAZETTE |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/02/102 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS RACHELLE LOUISE RENSCH / 15/11/2009 |
02/02/102 February 2010 | Annual return made up to 15 November 2009 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES RENSCH / 15/11/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHELLE LOUISE RENSCH / 15/11/2009 |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
11/03/0911 March 2009 | APPOINTMENT TERMINATED SECRETARY BRENDA RENSCH |
11/03/0911 March 2009 | SECRETARY APPOINTED MRS RACHELLE LOUISE RENSCH |
11/03/0911 March 2009 | DIRECTOR APPOINTED MRS RACHELLE LOUISE RENSCH |
19/02/0919 February 2009 | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | FIRST GAZETTE |
12/02/0912 February 2009 | DISS40 (DISS40(SOAD)) |
11/02/0911 February 2009 | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/03/0829 March 2008 | REGISTERED OFFICE CHANGED ON 29/03/2008 FROM 23 FOXBURY ROAD BROMLEY KENT BR1 4DG |
29/03/0829 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RENSCH / 05/03/2008 |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
09/12/059 December 2005 | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 14 CROSS ROAD ORPINGTON KENT BR5 2DJ |
22/11/0422 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
25/05/0425 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
16/01/0416 January 2004 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04 |
02/12/032 December 2003 | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
09/12/029 December 2002 | NEW DIRECTOR APPOINTED |
09/12/029 December 2002 | SECRETARY RESIGNED |
09/12/029 December 2002 | NEW SECRETARY APPOINTED |
09/12/029 December 2002 | DIRECTOR RESIGNED |
09/12/029 December 2002 | REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
15/11/0215 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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