SCOTCH FLOOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

06/01/256 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-17 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

08/12/238 December 2023 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS England to 7 Bell Yard London WC2A 2JR on 2023-12-08

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

10/02/2310 February 2023 Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2023-02-10

View Document

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

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARTIN KENNEDY / 01/06/2017

View Document

23/08/1723 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ALAN MARTIN KENNEDY / 01/06/2017

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTCH FLOOR (HOLDINGS) LTD

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARTIN KENNEDY / 10/08/2017

View Document

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

View Accounts

11/02/1711 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042539820003

View Document

23/01/1723 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/01/1723 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042539820003

View Document

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

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/08/1316 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

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

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM CLYDE & CO LLP BEAUFORT HOUSE CHERTSEY STREET GUILFORD GU1 4HA

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARTIN KENNEDY / 01/11/2009

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN MARTIN KENNEDY / 01/11/2009

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

07/01/067 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 S366A DISP HOLDING AGM 11/03/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ARTICLES OF ASSOCIATION

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0319 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0319 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/026 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 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