GLOBAL FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

17/02/2517 February 2025 Registered office address changed from 58 Durham Road Birtley Chester Le Street DH3 2QJ England to Rose Cottage East Heddon Heddon on the Wall Newcastle upon Tyne Northumberland NE15 0HE on 2025-02-17

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

06/11/246 November 2024 Registered office address changed from Global Flooring 3 Hartleyburn Avenue Hebburn Tyne and Wear NE31 2NJ to 58 Durham Road Birtley Chester Le Street DH3 2QJ on 2024-11-06

View Document

06/11/246 November 2024 Change of details for Mrs Kyle Elizabeth Ann Blane as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Change of details for Mr Martin Peter Blane as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mrs Kyle Elizabeth Ann Blane on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mr Martin Peter Blane on 2024-11-06

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/12/2322 December 2023 Change of details for Mrs Kyle Elizabeth Ann Blane as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Change of details for Mr Martin Peter Blane as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Director's details changed for Mrs Kyle Elizabeth Ann Blane on 2023-12-22

View Document

22/12/2322 December 2023 Director's details changed for Mr Martin Peter Blane on 2023-12-22

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638720001

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638720002

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN PETER BLANE / 11/08/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KYLE ELIZABETH ANN BLANE / 11/08/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MRS KYLE ELIZABETH ANN BLANE / 11/08/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER BLANE / 11/08/2017

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE ELIZABETH ANN BLANE

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PETER BLANE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/06/1628 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079638720002

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079638720001

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KYLE ELIZABETH ANN BLANE / 26/05/2015

View Document

20/07/1520 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER BLANE / 26/05/2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KYLE ELIZABETH ANN BLANE / 26/05/2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER BLANE / 26/05/2015

View Document

19/06/1519 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 PREVEXT FROM 28/02/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 COMPANY NAME CHANGED BLANE FLOORING LIMITED CERTIFICATE ISSUED ON 05/12/12

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

07/06/127 June 2012 PREVSHO FROM 28/02/2013 TO 29/02/2012

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MRS KYLE ELIZABETH ANN BLANE

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 38 HOLMHILL GARDENS SEASIDE LANE EASINGTON COLLIERY PETERLEE COUNTY DURHAM SR8 3LA UNITED KINGDOM

View Document

24/02/1224 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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