R & A FLOORS LIMITED

Company Documents

DateDescription
13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Director's details changed for Mr Rolands Butkus on 2023-02-13

View Document

02/03/232 March 2023 Change of details for Mr Rolands Butkus as a person with significant control on 2023-02-13

View Document

02/03/232 March 2023 Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ England to Flat 6 90 Wimpole Road Colchester Essex CO1 2FN on 2023-03-02

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-13 with updates

View Document

23/11/2223 November 2022 Change of details for Mr Rolands Butkus as a person with significant control on 2022-07-01

View Document

23/11/2223 November 2022 Cessation of Arturs Eberlins as a person with significant control on 2022-07-01

View Document

20/05/2220 May 2022 Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ England to 30 Flanders Field Colchester Essex CO2 8BX on 2022-05-20

View Document

17/05/2217 May 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR ARTURS EBERLINS / 12/12/2017

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTURS EBERLINS / 12/12/2017

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/10/1614 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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