FLOYDS OF SIDCUP LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Registered office address changed from Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2025-03-03

View Document

24/02/2524 February 2025 Statement of affairs

View Document

24/02/2524 February 2025 Appointment of a voluntary liquidator

View Document

24/02/2524 February 2025 Resolutions

View Document

21/01/2521 January 2025 Termination of appointment of Perry Hutson as a secretary on 2025-01-21

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-08-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-08-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

23/11/2123 November 2021 Change of details for Mr Kevan Floyd as a person with significant control on 2016-04-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/01/2125 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 SECRETARY APPOINTED MR PERRY HUTSON

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN FLOYD / 16/10/2020

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR KEVAN FLOYD / 16/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

06/12/186 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/01/1816 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/12/1521 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN FLOYD / 09/01/2015

View Document

09/01/159 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/12/1319 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/12/1220 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN FLOYD / 08/12/2011

View Document

08/12/118 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN FLOYD

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FLOYD

View Document

06/01/116 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/12/0922 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN FLOYD / 01/10/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 CURREXT FROM 31/05/2009 TO 30/08/2009

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED JOHN GORDON FLOYD

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM UNIT - 2 LAKE VIEW STABLES LOWER SAINT CLERE KEMSING SEVENOAKS KENT TN15 6NL

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL GRAEME

View Document

05/07/085 July 2008 COMPANY NAME CHANGED SPRINGCREST MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/07/08

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP ENGLAND

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED KEVAN FLOYD

View Document

30/06/0830 June 2008 SECRETARY APPOINTED JOHN GORDON FLOYD

View Document

08/05/088 May 2008 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