DESIGN CONTRACT FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/09/2019 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PHILIP HEATON

View Document

20/08/1820 August 2018 CESSATION OF GRAHAM ERVINE AS A PSC

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ERVINE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAMELA ERVINE

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAMELA ERVINE

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM ERVINE

View Document

01/05/171 May 2017 REGISTERED OFFICE CHANGED ON 01/05/2017 FROM 2 SPRINGFIELD PARK MIRFIELD WEST YORKSHIRE WF14 9PD

View Document

01/05/171 May 2017 DIRECTOR APPOINTED MR STEVEN PHILLIP HEATON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/09/1517 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/08/1431 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/09/1313 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/09/123 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 2.0

View Document

25/05/1225 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 4

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/09/1111 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

10/09/1110 September 2011 SAIL ADDRESS CREATED

View Document

18/05/1118 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ERVINE / 17/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERVINE / 17/08/2010

View Document

15/08/1015 August 2010 CURREXT FROM 31/08/2010 TO 31/01/2011

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY APPOINTED MR GRAHAM ERVINE

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MRS PAMELA ERVINE

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

17/08/0917 August 2009 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