FLOOR SANDING AND RESTORATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/04/248 April 2024 | Registered office address changed from 15 High Street West Mersea Colchester CO5 8QA England to 59 Kingsland Road West Mersea Colchester Essex CO5 8QZ on 2024-04-08 |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 05/12/225 December 2022 | Director's details changed for Mr David George Threadwell on 2022-12-02 |
| 05/12/225 December 2022 | Change of details for Mrs Elena Threadwell as a person with significant control on 2022-12-02 |
| 05/12/225 December 2022 | Change of details for Mr David George Threadwell as a person with significant control on 2022-12-02 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 05/12/225 December 2022 | Director's details changed for Mrs Elena Threadwell on 2022-12-02 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
| 24/07/2124 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 75 MAIN ROAD ROMFORD RM2 5EL ENGLAND |
| 16/04/1816 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
| 23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE THREADWELL |
| 09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 17A BECKENHAM GROVE BROMLEY KENT BR2 0JN |
| 08/04/168 April 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GORDON |
| 08/04/168 April 2016 | APPOINTMENT TERMINATED, SECRETARY SIAN ELLIS-THOMAS |
| 08/04/168 April 2016 | DIRECTOR APPOINTED MRS ELENA THREADWELL |
| 08/04/168 April 2016 | DIRECTOR APPOINTED MR DAVID GEORGE THREADWELL |
| 21/12/1521 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/10/1420 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 18/10/1318 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 19/10/1219 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
| 04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 19/10/1119 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
| 15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 18/10/1018 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
| 03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER GORDON / 27/10/2009 |
| 27/10/0927 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
| 28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 21/10/0821 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
| 10/07/0810 July 2008 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 17 BECKENHAM GROVE BROMLEY KENT BR2 0JN UNITED KINGDOM |
| 09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB |
| 17/10/0717 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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