DUNTON FLOORS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

17/12/2217 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Registered office address changed from 3 Barretts Road Dunton Green Sevenoaks Kent TN13 2UN to The Oast House Stilebridge Lane Marden TN12 9BB on 2022-12-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

15/11/1415 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/08/1313 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1313 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 700

View Document

18/07/1318 July 2013 PURCHASE 300 ORD SHRS 100000 01/07/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY PETRA MARSON

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETRA MARSON

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/01/1127 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROBERT MARSON / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRA SIAN MARSON / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/01/9427 January 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

23/01/9123 January 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/907 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/907 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/03/905 March 1990 COMPANY NAME CHANGED FASTSCALE LIMITED CERTIFICATE ISSUED ON 06/03/90

View Document

01/03/901 March 1990 ALTER MEM AND ARTS 13/02/90

View Document

01/03/901 March 1990 ALTER MEM AND ARTS 13/02/90

View Document

26/01/9026 January 1990 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