FACTORY DIRECT FLOORING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

14/01/2514 January 2025 Registration of charge 034091550005, created on 2025-01-07

View Document

07/01/257 January 2025 Resolutions

View Document

07/01/257 January 2025 Memorandum and Articles of Association

View Document

23/10/2423 October 2024 Change of share class name or designation

View Document

18/10/2418 October 2024 Registration of charge 034091550004, created on 2024-10-15

View Document

16/10/2416 October 2024 Termination of appointment of Saffron Kay Hambidge as a secretary on 2024-10-11

View Document

16/10/2416 October 2024 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

16/10/2416 October 2024 Cessation of Saffron Kay Hambidge as a person with significant control on 2024-10-11

View Document

16/10/2416 October 2024 Cessation of Paul Andrew Hambidge as a person with significant control on 2024-10-11

View Document

16/10/2416 October 2024 Cessation of Leighton Michael Hambidge as a person with significant control on 2024-10-11

View Document

16/10/2416 October 2024 Appointment of Mr Thomas Rattle as a director on 2024-10-11

View Document

16/10/2416 October 2024 Notification of Evolve Flooring Ltd as a person with significant control on 2024-10-11

View Document

16/10/2416 October 2024 Termination of appointment of Paul Andrew Hambidge as a director on 2024-10-11

View Document

09/10/249 October 2024 Notification of Saffron Kay Hambidge as a person with significant control on 2024-09-18

View Document

09/10/249 October 2024 Resolutions

View Document

09/10/249 October 2024 Notification of Leighton Michael Hambidge as a person with significant control on 2024-09-18

View Document

09/10/249 October 2024 Second filing of Confirmation Statement dated 2016-07-25

View Document

09/10/249 October 2024 Second filing of Confirmation Statement dated 2017-07-25

View Document

09/10/249 October 2024 Change of details for Mr Paul Andrew Hambidge as a person with significant control on 2024-09-18

View Document

03/09/243 September 2024 Satisfaction of charge 034091550003 in full

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

13/07/2413 July 2024 Change of details for Mr Paul Andrew Hambidge as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Paul Andrew Hambidge on 2024-07-12

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

29/04/2129 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 COMPANY NAME CHANGED CARPET WORLD (NUNEATON) LIMITED CERTIFICATE ISSUED ON 08/04/21

View Document

07/04/217 April 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW HAMBIDGE / 07/04/2021

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM UNIT 21 WHITACRE ROAD INDUSTRIAL ESTATE WHITACRE ROAD NUNEATON WARWICKSHIRE CV11 6BY

View Document

07/04/217 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS SAFFRON KAY HAMBIDGE / 07/04/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HAMBIDGE / 20/05/2020

View Document

21/05/2021 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 31/03/19 STATEMENT OF CAPITAL GBP 101

View Document

18/06/1918 June 2019 CESSATION OF PAUL ANDREW HAMBIDGE AS A PSC

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW HAMBIDGE

View Document

14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

15/06/1815 June 2018 31/03/18 STATEMENT OF CAPITAL GBP 115.00

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 ADOPT ARTICLES 17/12/2017

View Document

01/02/181 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/1816 January 2018 31/03/17 STATEMENT OF CAPITAL GBP 129

View Document

07/12/177 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

25/07/1725 July 2017 Confirmation statement made on 2017-07-25 with no updates

View Document

08/05/178 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/08/164 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1625 July 2016 Confirmation statement made on 2016-07-25 with updates

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP O'HARA

View Document

25/05/1625 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 144

View Document

25/05/1625 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1616 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034091550003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/08/153 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/07/1513 July 2015 SECRETARY APPOINTED MRS SAFFRON KAY HAMBIDGE

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP O'HARA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM THE OAKS 8 LIBBARDS GATE SOLIHULL WEST MIDLANDS B91 3XQ

View Document

31/07/1231 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1130 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1027 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP O'HARA / 25/07/2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NC INC ALREADY ADJUSTED 14/03/06

View Document

31/03/0631 March 2006 £ NC 1000/1300 14/03/0

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/08/044 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0427 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: SOVEREIGN HOUSE PO BOX 3976 SOLIHULL WEST MIDLANDS B91 3WA

View Document

02/08/022 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

31/07/9731 July 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 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