ALLIANCE FLOORING DISTRIBUTION LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewRegistration of charge 054105870005, created on 2025-08-22

View Document

01/08/251 August 2025 NewAppointment of Mr Alexander Robert Gammack Pratt as a director on 2025-07-23

View Document (might not be available)

31/07/2531 July 2025 NewTermination of appointment of Brian Morgan as a director on 2025-07-23

View Document (might not be available)

01/04/251 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document (might not be available)

11/12/2411 December 2024

View Document (might not be available)

11/12/2411 December 2024

View Document (might not be available)

11/12/2411 December 2024

View Document (might not be available)

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document (might not be available)

02/04/242 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document (might not be available)

31/01/2431 January 2024

View Document (might not be available)

31/01/2431 January 2024 Audit exemption subsidiary accounts made up to 2023-04-01

View Document (might not be available)

31/01/2431 January 2024

View Document (might not be available)

31/01/2431 January 2024

View Document (might not be available)

18/01/2418 January 2024

View Document (might not be available)

18/01/2418 January 2024

View Document (might not be available)

18/01/2418 January 2024

View Document (might not be available)

31/12/2331 December 2023

View Document (might not be available)

31/12/2331 December 2023

View Document (might not be available)

31/12/2331 December 2023

View Document (might not be available)

23/05/2323 May 2023 Registered office address changed from Alliance Flooring Distribution Ltd Worcester Road Kidderminster DY10 1JR England to Unit 7 Curlews End Worcester Six Business Park Worcester WR4 0AN on 2023-05-23

View Document (might not be available)

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document (might not be available)

17/02/2317 February 2023 Audit exemption subsidiary accounts made up to 2022-04-02

View Document (might not be available)

18/01/2318 January 2023

View Document (might not be available)

18/01/2318 January 2023

View Document (might not be available)

18/01/2318 January 2023

View Document (might not be available)

26/10/2226 October 2022 Resolutions

View Document (might not be available)

26/10/2226 October 2022 Resolutions

View Document (might not be available)

26/10/2226 October 2022 Resolutions

View Document (might not be available)

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of Gary Restall as a secretary on 2021-12-23

View Document (might not be available)

10/02/2210 February 2022 Termination of appointment of Gary Restall as a director on 2021-12-23

View Document (might not be available)

10/02/2210 February 2022 Director's details changed for Mr Philip Yates on 2021-01-01

View Document (might not be available)

13/12/2113 December 2021 Appointment of Mr Alastair William Stephens as a director on 2021-12-13

View Document (might not be available)

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BYRNE

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 30/03/19

View Document (might not be available)

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE HAMMERS / 27/06/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLESWORTH

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document (might not be available)

05/12/185 December 2018 DIRECTOR APPOINTED MR GARY RESTALL

View Document (might not be available)

05/12/185 December 2018 SECRETARY APPOINTED MR GARY RESTALL

View Document (might not be available)

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM ALLIANCE FLOORING LTD WORCESTER ROAD KIDDERMINSTER DY10 1JR ENGLAND

View Document (might not be available)

05/12/185 December 2018 DIRECTOR APPOINTED MR PHILIP YATES

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR PHILIPPE HAMMERS

View Document (might not be available)

03/12/183 December 2018 DIRECTOR APPOINTED MR MICHAEL ANDREW SCOTT

View Document (might not be available)

03/12/183 December 2018 DIRECTOR APPOINTED MR STEPHEN MAURICE MARTIN BYRNE

View Document (might not be available)

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN PEACE

View Document (might not be available)

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DIGHT

View Document (might not be available)

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MATTHEWS

View Document (might not be available)

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PHILLIPS

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document (might not be available)

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054105870003

View Document (might not be available)

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054105870002

View Document (might not be available)

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM UNIT 13 CHURCHFIELDS BUSINESS PARK CLENSMORE STREET KIDDERMINSTER WORCESTERSHIRE DY10 2JY

View Document (might not be available)

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document (might not be available)

09/01/189 January 2018 DIRECTOR APPOINTED MR SIMON JOHN PHILLIPS

View Document (might not be available)

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054105870003

View Document (might not be available)

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / VICTORIA PLC / 28/04/2016

View Document (might not be available)

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 01/04/17

View Document (might not be available)

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document (might not be available)

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 02/04/16

View Document (might not be available)

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

12/05/1612 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document (might not be available)

11/02/1611 February 2016 AUDITOR'S RESIGNATION

View Document (might not be available)

18/01/1618 January 2016 AUDITOR'S RESIGNATION

View Document (might not be available)

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document (might not be available)

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054105870002

View Document (might not be available)

13/04/1513 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document (might not be available)

04/12/144 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document (might not be available)

21/10/1421 October 2014 AUDITOR'S RESIGNATION

View Document (might not be available)

01/10/141 October 2014 DIRECTOR APPOINTED MR GEOFFREY BRENDON WILDING

View Document (might not be available)

01/05/141 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document (might not be available)

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document (might not be available)

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document (might not be available)

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document (might not be available)

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document (might not be available)

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document (might not be available)

10/05/1110 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document (might not be available)

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document (might not be available)

10/05/1010 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document (might not be available)

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document (might not be available)

03/04/093 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document (might not be available)

18/09/0818 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document (might not be available)

21/05/0821 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document (might not be available)

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document (might not be available)

04/05/074 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document (might not be available)

11/10/0611 October 2006 NC INC ALREADY ADJUSTED 06/09/06

View Document (might not be available)

11/10/0611 October 2006 £ NC 1000/500000 06/09

View Document (might not be available)

06/10/066 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document (might not be available)

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document (might not be available)

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

22/09/0622 September 2006 SECRETARY RESIGNED

View Document (might not be available)

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document (might not be available)

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document (might not be available)

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

26/04/0626 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document (might not be available)

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

12/01/0612 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document (might not be available)

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document (might not be available)

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

27/04/0527 April 2005 SECRETARY RESIGNED

View Document (might not be available)

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

18/04/0518 April 2005 COMPANY NAME CHANGED INTER OUTER LIMITED CERTIFICATE ISSUED ON 18/04/05

View Document (might not be available)

01/04/051 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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