RICHARD MARK FLOORING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/10/2328 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/07/195 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / HELEN KATHRYN SEVERN / 15/06/2019 |
07/12/187 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK BONEHEYO / 09/10/2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/04/1817 April 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK BONEHEYO / 17/04/2018 |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK BONENEYO / 17/04/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/12/158 December 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/11/133 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/11/1220 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
19/11/1219 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK BONENEYO / 19/11/2012 |
19/11/1219 November 2012 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 155 FAIRWAY WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE DN35 0NE |
19/11/1219 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / HELEN KATHRYN SEVERN / 19/11/2012 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/11/1019 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/12/095 December 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
05/12/095 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK BONENEYO / 31/10/2009 |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/11/0729 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/0623 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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