FLOOR CONTRACTS LTD.

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Director's details changed for Mr Carl Andrew Hogan on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Mr Carl Andrew Hogan as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

07/05/247 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR to C/O Monetta Llp 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 2023-12-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 122 NAVIGATION ROAD NORTHWICH CHESHIRE CW8 1BE

View Document

30/11/1530 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY RAYMOND DAVEY

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DAVEY

View Document

21/10/1421 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/10/1216 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW HOGAN / 10/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM DAVEY / 10/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 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