CONCEPT FLOORING (KETTERING) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

22/01/2522 January 2025 Change of details for Mr Shaun Thomas Langley as a person with significant control on 2025-01-15

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/01/1931 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM CARLTON HOUSE 5 HIGH STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8BW

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN THOMAS LANGLEY / 20/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN THOMAS LANGLEY / 20/04/2018

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

16/11/1716 November 2017 31/07/17 STATEMENT OF CAPITAL GBP 200

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR LANGLEY

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/03/1420 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/04/134 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES LANGLEY / 29/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN THOMAS LANGLEY / 29/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE LANGLEY / 29/01/2013

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LANGLEY

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY TRACY HOBSON

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/03/1123 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN THOMAS LANGLEY / 01/03/2011

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACY ANN HOBSON / 01/03/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN THOMAS LANGLEY / 01/03/2011

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR TRACEY LANGLEY

View Document

19/03/1019 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAT LANGLEY / 29/07/2008

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LANGLEY / 29/07/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / TRACY HOBSON / 01/03/2008

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 17/03/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 1-3 STERLING COURT LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1RZ

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 32 GARDEN STREET CROMER NORFOLK NR27 9HN

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/06/0116 June 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 DELIVERY EXT'D 3 MTH 30/04/00

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9910 May 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information