CONTRACT FLOORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055182200002

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADATHERTON HOLDINGS LIMITED

View Document

17/03/2017 March 2020 CESSATION OF DEBORAH JANE ATHERTON AS A PSC

View Document

17/03/2017 March 2020 CESSATION OF RICHARD LEWIS ATHERTON AS A PSC

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

24/05/1824 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LILY ROSE ATHERTON / 10/08/2015

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS LILY ROSE ATHERTON / 10/08/2015

View Document

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MISS LILY ROSE ATHERTON

View Document

11/09/1411 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR RICHARD ATHERTON

View Document

02/08/122 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR LILY ATHERTON

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHLOE ATHERTON

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED CHLOE ALEXANDRA ATHERTON

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED LILY ROSE ATHERTON

View Document

24/08/1124 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 1 COLLINGWOOD PLACE BLACKPOOL LANCASHIRE FY3 8HU

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE ATHERTON / 01/10/2009

View Document

17/08/1017 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY APPOINTED MISS LILY ROSE ATHERTON

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY T D B HOMES AND PROPERTIES LIMITED

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 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


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