FACTORY DIRECT FLOORING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-07-25 with updates |
14/01/2514 January 2025 | Registration of charge 034091550005, created on 2025-01-07 |
07/01/257 January 2025 | Resolutions |
07/01/257 January 2025 | Memorandum and Articles of Association |
23/10/2423 October 2024 | Change of share class name or designation |
18/10/2418 October 2024 | Registration of charge 034091550004, created on 2024-10-15 |
16/10/2416 October 2024 | Termination of appointment of Saffron Kay Hambidge as a secretary on 2024-10-11 |
16/10/2416 October 2024 | Current accounting period extended from 2025-03-31 to 2025-09-30 |
16/10/2416 October 2024 | Cessation of Saffron Kay Hambidge as a person with significant control on 2024-10-11 |
16/10/2416 October 2024 | Cessation of Paul Andrew Hambidge as a person with significant control on 2024-10-11 |
16/10/2416 October 2024 | Cessation of Leighton Michael Hambidge as a person with significant control on 2024-10-11 |
16/10/2416 October 2024 | Appointment of Mr Thomas Rattle as a director on 2024-10-11 |
16/10/2416 October 2024 | Notification of Evolve Flooring Ltd as a person with significant control on 2024-10-11 |
16/10/2416 October 2024 | Termination of appointment of Paul Andrew Hambidge as a director on 2024-10-11 |
09/10/249 October 2024 | Notification of Saffron Kay Hambidge as a person with significant control on 2024-09-18 |
09/10/249 October 2024 | Resolutions |
09/10/249 October 2024 | Notification of Leighton Michael Hambidge as a person with significant control on 2024-09-18 |
09/10/249 October 2024 | Second filing of Confirmation Statement dated 2016-07-25 |
09/10/249 October 2024 | Second filing of Confirmation Statement dated 2017-07-25 |
09/10/249 October 2024 | Change of details for Mr Paul Andrew Hambidge as a person with significant control on 2024-09-18 |
03/09/243 September 2024 | Satisfaction of charge 034091550003 in full |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-25 with no updates |
13/07/2413 July 2024 | Change of details for Mr Paul Andrew Hambidge as a person with significant control on 2024-07-12 |
12/07/2412 July 2024 | Director's details changed for Mr Paul Andrew Hambidge on 2024-07-12 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
23/05/2323 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-25 with no updates |
29/04/2129 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
08/04/218 April 2021 | COMPANY NAME CHANGED CARPET WORLD (NUNEATON) LIMITED CERTIFICATE ISSUED ON 08/04/21 |
07/04/217 April 2021 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW HAMBIDGE / 07/04/2021 |
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 |
07/04/217 April 2021 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAFFRON KAY HAMBIDGE / 07/04/2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HAMBIDGE / 20/05/2020 |
21/05/2021 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
18/06/1918 June 2019 | 31/03/19 STATEMENT OF CAPITAL GBP 101 |
18/06/1918 June 2019 | CESSATION OF PAUL ANDREW HAMBIDGE AS A PSC |
18/06/1918 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW HAMBIDGE |
14/06/1914 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
15/06/1815 June 2018 | 31/03/18 STATEMENT OF CAPITAL GBP 115.00 |
06/06/186 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | ADOPT ARTICLES 17/12/2017 |
01/02/181 February 2018 | VARYING SHARE RIGHTS AND NAMES |
16/01/1816 January 2018 | 31/03/17 STATEMENT OF CAPITAL GBP 129 |
07/12/177 December 2017 | RETURN OF PURCHASE OF OWN SHARES |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
25/07/1725 July 2017 | Confirmation statement made on 2017-07-25 with no updates |
08/05/178 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/08/164 August 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/07/1625 July 2016 | Confirmation statement made on 2016-07-25 with updates |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP O'HARA |
25/05/1625 May 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 144 |
25/05/1625 May 2016 | RETURN OF PURCHASE OF OWN SHARES |
16/04/1616 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 034091550003 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/08/153 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/07/1527 July 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
15/07/1515 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
13/07/1513 July 2015 | SECRETARY APPOINTED MRS SAFFRON KAY HAMBIDGE |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | APPOINTMENT TERMINATED, SECRETARY PHILIP O'HARA |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/09/147 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/07/1429 July 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/08/131 August 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM THE OAKS 8 LIBBARDS GATE SOLIHULL WEST MIDLANDS B91 3XQ |
31/07/1231 July 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/08/1130 August 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/07/1027 July 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP O'HARA / 25/07/2010 |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/07/0731 July 2007 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/08/0621 August 2006 | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | NC INC ALREADY ADJUSTED 14/03/06 |
31/03/0631 March 2006 | £ NC 1000/1300 14/03/0 |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/07/0528 July 2005 | LOCATION OF REGISTER OF MEMBERS |
28/07/0528 July 2005 | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
04/08/044 August 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/07/0427 July 2004 | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/07/0329 July 2003 | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/0228 November 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
16/10/0216 October 2002 | REGISTERED OFFICE CHANGED ON 16/10/02 FROM: SOVEREIGN HOUSE PO BOX 3976 SOLIHULL WEST MIDLANDS B91 3WA |
02/08/022 August 2002 | RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
02/08/012 August 2001 | RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS |
29/12/0029 December 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
26/07/0026 July 2000 | RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS |
07/04/007 April 2000 | SECRETARY RESIGNED |
07/04/007 April 2000 | NEW SECRETARY APPOINTED |
07/04/007 April 2000 | NEW DIRECTOR APPOINTED |
04/04/004 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0028 January 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
01/09/991 September 1999 | RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS |
11/12/9811 December 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
04/08/984 August 1998 | RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS |
12/11/9712 November 1997 | ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98 |
15/09/9715 September 1997 | NEW SECRETARY APPOINTED |
15/09/9715 September 1997 | NEW DIRECTOR APPOINTED |
07/08/977 August 1997 | REGISTERED OFFICE CHANGED ON 07/08/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
31/07/9731 July 1997 | SECRETARY RESIGNED |
31/07/9731 July 1997 | DIRECTOR RESIGNED |
25/07/9725 July 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FACTORY DIRECT FLOORING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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