P.A. FLOORING LIMITED

Company Documents

DateDescription
14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

24/03/1624 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

17/03/1517 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

13/03/1313 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

07/03/127 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/03/117 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADLAM / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA PEGGY ADLAM / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM:
C/O ADLAM ACCOUNTANCY SERVICES
1 COLMANS YARD
RAMSGATE
KENT CT11 9ED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 REGISTERED OFFICE CHANGED ON 15/04/99 FROM:
TEMPLE COURT 107 OXFORD ROAD
COWLEY
OXFORD
OX4 2ER

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 COMPANY NAME CHANGED
DANGBERRY LIMITED
CERTIFICATE ISSUED ON 10/03/99

View Document

26/02/9926 February 1999 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