SOLIHULL FLOORING LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

14/04/2414 April 2024 Registered office address changed from Office 2, Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU England to Suite K, Priest House 1624 High Street Knowle, Solihull West Midlands B93 0JU on 2024-04-14

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/01/2120 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 20 STATION ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0HT ENGLAND

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 COMPANY NAME CHANGED SOLIHULL SUPPLIES LIMITED CERTIFICATE ISSUED ON 10/09/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE MARY CARTMELL / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE MARY CARTMELL / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARTMELL / 30/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MRS JEANETTE MARY CARTMELL / 30/05/2019

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

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

View Accounts

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM HOLLANDS CORNER 133 LODGE ROAD KNOWLE SOLIHULL WEST MIDLANDS

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

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

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

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

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

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

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM REGAL HOUSE 144 LODGE ROAD, KNOWLE SOLIHULL WEST MIDLANDS B93 0HF

View Document

08/06/118 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HORSFIELD

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HORSFIELD / 28/05/2010

View Document

29/06/1029 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR APPOINTED ROBERT HORSFIELD

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: REGAL HOUSE, 144 LODGE ROAD KNOWLE SOLIHULL B93 0HF

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 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