PRECISION FLOORING LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-08 with updates

View Document

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

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

11/02/1511 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/02/1421 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR GIANNI FACCHIN

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIANNI FRANCO FACCHIN / 19/02/2010

View Document

04/05/104 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO FACCHIN / 19/02/2010

View Document

23/12/0923 December 2009 19/02/02 FULL LIST AMEND

View Document

23/12/0923 December 2009 19/02/04 FULL LIST AMEND

View Document

23/12/0923 December 2009 19/02/06 FULL LIST AMEND

View Document

23/12/0923 December 2009 19/02/05 FULL LIST AMEND

View Document

23/12/0923 December 2009 19/02/09 FULL LIST AMEND

View Document

23/12/0923 December 2009 19/02/07 FULL LIST AMEND

View Document

23/12/0923 December 2009 19/02/08 FULL LIST AMEND

View Document

23/12/0923 December 2009 19/02/03 FULL LIST AMEND

View Document

16/11/0916 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM, 8-10 GATLEY ROAD, CHEADLE, CHESHIRE, SK8 1PY

View Document

26/02/0926 February 2009 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: HALLIDAYS, PORTLAND BUILDINGS, 127-129 PORTLAND STREET, MANCHESTER M1 4PZ

View Document

17/05/9417 May 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/01/9421 January 1994 S386 DISP APP AUDS 10/01/94

View Document

21/01/9421 January 1994 REGISTERED OFFICE CHANGED ON 21/01/94 FROM: HALLIDAYS, HARVESTER HOUSE, 37 PETER STREET, MANCHESTER M2 5QD

View Document

13/04/9313 April 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93 FROM: 10 MALTON ROAD, HEATON MOOR, STOCKPORT, CHESHIRE SK4 4DE

View Document

19/11/9219 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/05/926 May 1992 COMPANY NAME CHANGED REGENCY (ITALIAN) FLOORING LIMIT ED CERTIFICATE ISSUED ON 07/05/92

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM: C/O PROFESS. SEARCHES LTD., SUITE 1, 2ND FLOOR, 1/4 CHRISTINA STREET, LONDON. EC2A 4PA

View Document

12/03/9212 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information