CONNECTION FLOORING LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

17/10/2417 October 2024 Full accounts made up to 2024-07-31

View Document

26/04/2426 April 2024 Full accounts made up to 2023-07-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

01/05/231 May 2023 Full accounts made up to 2022-07-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

08/12/228 December 2022 Satisfaction of charge 079242400003 in full

View Document

08/12/228 December 2022 Part of the property or undertaking has been released and no longer forms part of charge 079242400001

View Document

08/12/228 December 2022 Part of the property or undertaking has been released and no longer forms part of charge 079242400002

View Document

14/06/2214 June 2022

View Document

14/06/2214 June 2022

View Document

12/05/2212 May 2022 Notification of Connection Retail Limited as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Cessation of Jason James Maguire as a person with significant control on 2022-05-12

View Document

04/02/224 February 2022 Full accounts made up to 2021-07-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

20/12/2120 December 2021 Appointment of Mr Glen Toomes as a director on 2021-12-20

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079242400001

View Document

09/03/159 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
UNIT 4 GEORGE REYNOLDS INDUSTRIAL ESTATE
SHILDON
DL4 2RB

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED DAVID STUBBS

View Document

24/04/1324 April 2013 SECRETARY APPOINTED KIMBERLEY JANE RICHARDSON

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR JASON JAMES MAGUIRE

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY DANIEL FOSKETT

View Document

05/03/135 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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