COMPLETE FLOORS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
15/10/2415 October 2024 | Director's details changed for Mr Barry Dennis Greathurst on 2024-07-31 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-10-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN BRINE / 24/10/2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
07/07/177 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM UNIT 8 WOOLMER WAY BORDON HAMPSHIRE GU35 9QF ENGLAND |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/12/1523 December 2015 | REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 8 FLORA CLOSE STANMORE MIDDLESEX HA7 4PY |
28/10/1528 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
10/10/1510 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY GREATHURST / 28/09/2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEACH / 08/04/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/12/131 December 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
01/12/131 December 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 100 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/01/1325 January 2013 | Annual return made up to 2 October 2012 with full list of shareholders |
19/12/1219 December 2012 | DIRECTOR APPOINTED MR SIMON LEACH |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/11/1118 November 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
11/10/1111 October 2011 | APPOINTMENT TERMINATED, DIRECTOR DENNIS GREATHURST |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 179A PACK LANE BASINGSTOKE HAMPSHIRE RG22 5HW |
03/11/103 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/03/1015 March 2010 | APPOINTMENT TERMINATED, SECRETARY PATRICIA BRINE |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY GREATHURST / 01/10/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN BRINE / 01/10/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MICHAEL GREATHURST / 01/10/2009 |
12/11/0912 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/03/088 March 2008 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | NEW DIRECTOR APPOINTED |
28/04/0728 April 2007 | NEW DIRECTOR APPOINTED |
02/10/062 October 2006 | 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