C.C.S. FLOORINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-02-29

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

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

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-11 with updates

View Document

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

View Accounts

26/01/2326 January 2023 Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS to Censeo House St. Peters Street St. Albans AL1 3LF on 2023-01-26

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/11/2230 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

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

13/12/2113 December 2021 Director's details changed for Me Imtiaz Ahmed on 2021-11-26

View Document

26/11/2126 November 2021 Appointment of Me Imtiaz Ahmed as a director on 2021-11-24

View Document

26/11/2126 November 2021 Notification of Imtiaz Ahmed as a person with significant control on 2021-11-24

View Document

25/11/2125 November 2021 Cessation of Colin Stuart-Neal as a person with significant control on 2021-11-24

View Document

25/11/2125 November 2021 Termination of appointment of Colin Stuart-Neal as a director on 2021-11-24

View Document

25/11/2125 November 2021 Cessation of Catherine Stuart-Neal as a person with significant control on 2021-11-24

View Document

23/11/2123 November 2021 Satisfaction of charge 1 in full

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

15/07/2015 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN STUART-NEAL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE STUART-NEAL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/07/1618 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY CATHERINE STUART-NEAL

View Document

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE STUART-NEAL

View Document

29/07/1529 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 DISS40 (DISS40(SOAD))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/07/1223 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/07/118 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART-NEAL / 01/10/2009

View Document

12/07/1012 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN STUART-NEAL / 01/10/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/10/057 October 2005 DELIVERY EXT'D 3 MTH 30/11/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: WENTWORTH HOUSE 81 HIGH STREET NORTH DUNSTABLE BEDFORDSHIRE LU6 1JJ

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: C/O REYNOLDS CULPITT HOUSE 74-78 TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0JW

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

03/07/983 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: FOURWAYS TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0JZ

View Document

07/07/977 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

04/07/944 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

08/02/948 February 1994 S386 DISP APP AUDS 24/01/94

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: REYNOLDS CHARTERED ACCOUNTANTS FOURWAYS TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0JZ

View Document

21/10/9321 October 1993 REGISTERED OFFICE CHANGED ON 21/10/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

02/09/922 September 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: 122 ST ANNES ROAD LONDON COLNEY HERTS AL2 1NX

View Document

26/11/9026 November 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

25/09/8925 September 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: 3 HIGH STREET LONDON COLNEY HERTS

View Document

28/06/8828 June 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8830 March 1988 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

30/03/8830 March 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

30/03/8830 March 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

07/03/887 March 1988 REGISTERED OFFICE CHANGED ON 07/03/88 FROM: 3 HIGH STREET LONDON COLNEY HERTS

View Document

29/02/8829 February 1988 ORDER OF COURT - RESTORATION 18/02/88

View Document

15/10/8715 October 1987 DISSOLVED

View Document

09/06/879 June 1987 FIRST GAZETTE

View Document


More Company Information