QUICKFIX 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
02/08/252 August 2025 NewTermination of appointment of Warren Ron Naldi as a director on 2025-08-01

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Satisfaction of charge 054015560005 in full

View Document

06/08/246 August 2024 Satisfaction of charge 1 in full

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Secretary's details changed for James Adam Godwin on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Mr James Adam Godwin as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mrs Kelly Marie Godwin on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mr James Adam Godwin on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mr Warren Ron Naldi as a director on 2023-04-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

03/04/233 April 2023 Registered office address changed from Biss Barn House West Ashton Road Trowbridge Wiltshire BA14 6DQ United Kingdom to Unit 4 Harris Road Porte Marsh Industrial Centre Calne Wiltshire SN11 9PT on 2023-04-03

View Document

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

View Accounts

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

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

View Accounts

03/12/213 December 2021 Secretary's details changed for James Adam Godwin on 2021-12-02

View Document

02/12/212 December 2021 Change of details for James Adam Godwin as a person with significant control on 2021-11-30

View Document

02/12/212 December 2021 Registered office address changed from 10 Warren Road Staverton Trowbridge BA14 8UZ England to Biss Barn House West Ashton Road Trowbridge Wiltshire BA14 6DQ on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for James Adam Godwin on 2021-12-02

View Document

20/07/2120 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

28/01/2128 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054015560004

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054015560007

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054015560006

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054015560003

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054015560005

View Document

14/06/1914 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM PO BOX SN15 1SB FIRST FLOOR, ABSOL HOUSE, THE OLD LAUNDRY IVY ROAD CHIPPENHAM WILTSHIRE SN15 1SB UNITED KINGDOM

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054015560004

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 1 MARKET HILL CALNE WILTSHIRE SN11 0BT

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY MARIE GODWIN / 04/04/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

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

View Accounts

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054015560003

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JAMES ADAM GODWIN / 21/07/2015

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ADAM GODWIN / 21/07/2015

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

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

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 30/03/14 STATEMENT OF CAPITAL GBP 1500

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MRS KELLY MARIE GODWIN

View Document

02/06/142 June 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HENWOOD

View Document

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

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE

View Document

21/04/1121 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM KINGFISHER HOUSE HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ADAM GODWIN / 23/03/2010

View Document

13/07/1013 July 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 1 MARKET HILL CALNE WILTSHIRE SN11 0BT

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WHITE / 07/04/2008

View Document

01/03/081 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 43 BRAEMOR ROAD CALNE WILTSHIRE SN11 9DY

View Document

10/05/0610 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 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