DIRECT 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
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-09-30

View Document

24/10/2324 October 2023 Registered office address changed from Arrow View Offices 90 High Street Bidford-on-Avon B50 4AF England to Avon View Offices High Street Bidford-on-Avon Alcester B50 4AF on 2023-10-24

View Document

09/10/239 October 2023 Cessation of Gemma Louise Lane as a person with significant control on 2023-10-01

View Document

09/10/239 October 2023 Termination of appointment of Peter John Lane as a director on 2023-10-01

View Document

09/10/239 October 2023 Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT England to Arrow View Offices 90 High Street Bidford-on-Avon B50 4AF on 2023-10-09

View Document

09/10/239 October 2023 Appointment of Mr Scott Andrew Smith as a director on 2023-10-01

View Document

09/10/239 October 2023 Appointment of Miss Julie Ann Connelly as a director on 2023-10-01

View Document

09/10/239 October 2023 Notification of Scott Andrew Smith as a person with significant control on 2023-10-01

View Document

09/10/239 October 2023 Notification of Julie Ann Connelly as a person with significant control on 2023-10-01

View Document

09/10/239 October 2023 Cessation of Peter John Lane as a person with significant control on 2023-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/05/2318 May 2023 Micro company accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Change of details for Mrs Gemma Louise Lane as a person with significant control on 2023-01-12

View Document

17/01/2317 January 2023 Change of details for Mr Peter John Lane as a person with significant control on 2023-01-12

View Document

17/01/2317 January 2023 Director's details changed for Mr Peter John Lane on 2023-01-12

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-09-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

30/11/2130 November 2021 Director's details changed for Mr Peter John Lane on 2021-07-02

View Document

30/11/2130 November 2021 Change of details for Mr Peter John Lane as a person with significant control on 2021-07-02

View Document

30/11/2130 November 2021 Change of details for Mrs Gemma Louise Lane as a person with significant control on 2021-07-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LOUISE LANE

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN LANE / 04/04/2017

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM C/O KITE & CO 6 CLIVE HOUSE 80 PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BY

View Document

21/04/1721 April 2017 ADOPT ARTICLES 04/04/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LANE / 19/01/2016

View Document

19/01/1619 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM C/O KITE & CO 9 CLIVE HOUSE 80 PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BY

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/01/1526 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/06/1422 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/01/1416 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/01/1322 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY GEMMA LANE

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/01/123 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM C/O DEREK YOUNG & CO CHARTERED ACCOUNTANTS ETATE HOUSE EVESHAM STREET REDDITCH WORCESTERSHIRE B974HP

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LANE / 22/12/2009

View Document

04/02/104 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/042 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/02/0226 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: 552-554 BRISTOL ROAD SELLY OAK BIRMINGHAM WEST MIDLANDS B29 6BD

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 552-554 BRISTOL ROAD SELLY OAK BIRMINGHAM WEST MIDLANDS B29 6BD

View Document

30/09/9930 September 1999 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