FIRST FOR FLOORS SW LTD

Company Documents

DateDescription
17/06/2517 June 2025 Liquidators' statement of receipts and payments to 2025-04-16

View Document

29/04/2429 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/04/2429 April 2024 Registered office address changed from Unit 2 Victoria Trading Estate Victoria Business Park Roche Cornwall PL26 8LX England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-04-29

View Document

28/04/2428 April 2024 Resolutions

View Document

28/04/2428 April 2024 Statement of affairs

View Document

28/04/2428 April 2024 Appointment of a voluntary liquidator

View Document

28/04/2428 April 2024 Resolutions

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

01/10/211 October 2021 Register inspection address has been changed from Unit 2 Victoria Business Park Roche St. Austell PL26 8LX England to Unit 2 Victoria Trading Estate Roche St. Austell PL26 8LX

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Change of details for Mr Stuart Morton Dawes as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Matthew John Harlow as a director on 2021-09-30

View Document

30/09/2130 September 2021 Cessation of Matthew John Harlow as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Register inspection address has been changed from 3 st. Annes Road Par Cornwall PL24 2HB England to Unit 2 Victoria Business Park Roche St. Austell PL26 8LX

View Document

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

View Accounts

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

View Accounts

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

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

View Accounts

07/11/187 November 2018 SAIL ADDRESS CREATED

View Document

04/11/184 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

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

View Accounts

27/10/1727 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

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

View Accounts

03/09/163 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

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

View Accounts

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 3 ST ANNES ROAD BISCOVEY PAR CORNWALL PL24 2HB

View Document

13/12/1513 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 SAIL ADDRESS CREATED

View Document

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

View Accounts

07/12/147 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 SECRETARY APPOINTED MRS JENNIFER DIANE HARLOW

View Document

13/04/1413 April 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HARLOW / 04/09/2013

View Document

22/08/1322 August 2013 COMPANY NAME CHANGED KERNOW FLOORING LTD CERTIFICATE ISSUED ON 22/08/13

View Document

30/07/1330 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information