CHARLES FLOORING LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/12/243 December 2024 | Total exemption full accounts made up to 2024-06-30 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 02/02/242 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-03 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-07-03 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/02/2116 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/01/2010 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 17/07/1917 July 2019 | CESSATION OF ANDREW THOMAS CHARLES AS A PSC |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
| 24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THOMAS CHARLES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
| 06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 07/07/157 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
| 09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 09/07/149 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
| 09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/07/135 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
| 15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 12/07/1212 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 08/07/118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS CHARLES / 08/07/2011 |
| 08/07/118 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / KAREN ANN CHARLES / 08/07/2011 |
| 08/07/118 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
| 18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 21/07/1021 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
| 26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 21/07/0921 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
| 26/03/0926 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 04/07/084 July 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
| 29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 25/07/0725 July 2007 | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
| 22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 14/07/0614 July 2006 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
| 23/06/0623 June 2006 | REGISTERED OFFICE CHANGED ON 23/06/06 FROM: APOLLO HOUSE, 87/89 REDDAL HILL ROAD, CRADLEY HEATH WEST MIDLANDS B64 5JT |
| 13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 14/07/0514 July 2005 | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
| 26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 29/06/0429 June 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
| 06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 16/07/0316 July 2003 | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
| 29/05/0329 May 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03 |
| 08/11/028 November 2002 | VARYING SHARE RIGHTS AND NAMES |
| 09/09/029 September 2002 | NEW DIRECTOR APPOINTED |
| 09/09/029 September 2002 | NEW SECRETARY APPOINTED |
| 09/09/029 September 2002 | DIRECTOR RESIGNED |
| 09/09/029 September 2002 | SECRETARY RESIGNED |
| 03/07/023 July 2002 | 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