SURREY HILLS FLOORING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/04/252 April 2025 | Change of details for Mr David John Mortimer as a person with significant control on 2025-03-25 |
| 02/04/252 April 2025 | Notification of Mary Elizabeth Mortimer as a person with significant control on 2025-04-02 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-20 with updates |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 22/11/2422 November 2024 | Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Constable Court 62 Dene Street Dorking RH4 2DP on 2024-11-22 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 12/01/2312 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 26/04/2226 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 07/12/217 December 2021 | Registered office address changed from Ellis Atkins 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU United Kingdom to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 2021-12-07 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 02/04/202 April 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN MORTIMER / 02/04/2020 |
| 02/04/202 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH MORTIMER / 02/04/2020 |
| 02/04/202 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MORTIMER / 02/04/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM THE ATRIUM CURTIS ROAD DORKING SURREY RH4 1XA UNITED KINGDOM |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/04/1726 April 2017 | 01/04/16 STATEMENT OF CAPITAL GBP 2 |
| 26/04/1726 April 2017 | DIRECTOR APPOINTED MRS MARY ELIZABETH MORTIMER |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/05/1610 May 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/05/156 May 2015 | COMPANY NAME CHANGED SURREY HILL FLOORING LIMITED CERTIFICATE ISSUED ON 06/05/15 |
| 20/03/1520 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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