DIRECT FLOORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-06 with updates |
17/03/2517 March 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with updates |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
28/11/2328 November 2023 | Micro company accounts made up to 2023-09-30 |
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 |
09/10/239 October 2023 | Cessation of Gemma Louise Lane as a person with significant control on 2023-10-01 |
09/10/239 October 2023 | Termination of appointment of Peter John Lane as a director on 2023-10-01 |
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 |
09/10/239 October 2023 | Appointment of Mr Scott Andrew Smith as a director on 2023-10-01 |
09/10/239 October 2023 | Appointment of Miss Julie Ann Connelly as a director on 2023-10-01 |
09/10/239 October 2023 | Notification of Scott Andrew Smith as a person with significant control on 2023-10-01 |
09/10/239 October 2023 | Notification of Julie Ann Connelly as a person with significant control on 2023-10-01 |
09/10/239 October 2023 | Cessation of Peter John Lane as a person with significant control on 2023-10-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/05/2318 May 2023 | Micro company accounts made up to 2022-09-30 |
17/01/2317 January 2023 | Change of details for Mrs Gemma Louise Lane as a person with significant control on 2023-01-12 |
17/01/2317 January 2023 | Change of details for Mr Peter John Lane as a person with significant control on 2023-01-12 |
17/01/2317 January 2023 | Director's details changed for Mr Peter John Lane on 2023-01-12 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/05/225 May 2022 | Micro company accounts made up to 2021-09-30 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
30/11/2130 November 2021 | Director's details changed for Mr Peter John Lane on 2021-07-02 |
30/11/2130 November 2021 | Change of details for Mr Peter John Lane as a person with significant control on 2021-07-02 |
30/11/2130 November 2021 | Change of details for Mrs Gemma Louise Lane as a person with significant control on 2021-07-02 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
11/04/1911 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
16/05/1816 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
09/01/189 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LOUISE LANE |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER JOHN LANE / 04/04/2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
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 |
21/04/1721 April 2017 | ADOPT ARTICLES 04/04/2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LANE / 19/01/2016 |
19/01/1619 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
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 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/01/1526 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
22/06/1422 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/01/1416 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/01/1322 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
02/10/122 October 2012 | APPOINTMENT TERMINATED, SECRETARY GEMMA LANE |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
03/01/123 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
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 |
22/12/1022 December 2010 | Annual return made up to 22 December 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LANE / 22/12/2009 |
04/02/104 February 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | SECRETARY'S PARTICULARS CHANGED |
28/12/0628 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
02/12/042 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
02/12/042 December 2004 | SECRETARY'S PARTICULARS CHANGED |
22/10/0422 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
11/12/0311 December 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
06/10/026 October 2002 | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
02/08/022 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
26/02/0226 February 2002 | SECRETARY'S PARTICULARS CHANGED |
26/02/0226 February 2002 | DIRECTOR'S PARTICULARS CHANGED |
10/10/0110 October 2001 | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
21/03/0121 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
11/12/0011 December 2000 | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
11/12/0011 December 2000 | NEW SECRETARY APPOINTED |
11/12/0011 December 2000 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0017 May 2000 | REGISTERED OFFICE CHANGED ON 17/05/00 FROM: 552-554 BRISTOL ROAD SELLY OAK BIRMINGHAM WEST MIDLANDS B29 6BD |
28/04/0028 April 2000 | SECRETARY RESIGNED |
11/10/9911 October 1999 | DIRECTOR RESIGNED |
11/10/9911 October 1999 | SECRETARY RESIGNED |
08/10/998 October 1999 | NEW DIRECTOR APPOINTED |
08/10/998 October 1999 | NEW SECRETARY APPOINTED |
08/10/998 October 1999 | REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 552-554 BRISTOL ROAD SELLY OAK BIRMINGHAM WEST MIDLANDS B29 6BD |
30/09/9930 September 1999 | 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