FUTURE FLOORS & DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/11/2326 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

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

View Accounts

26/11/2226 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

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

View Accounts

02/02/212 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

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

View Accounts

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM COOK / 19/10/2013

View Document

13/11/1313 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE COOK / 19/10/2013

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM FARRELS YELDHAM ROAD, STAMBOURNE HALSTEAD ESSEX CO9 4ND

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045677870001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM COOK / 19/10/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 14/11/09 NO CHANGES

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

15/10/0315 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 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