CONTRACT FLOORS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

12/07/2312 July 2023 Appointment of Mr Jamie Stanley as a director on 2023-07-03

View Document

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

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM UNIT 28 GOLDTHORPE IND ESTATE GOLDTHORPE INDUSTRIAL ESTATE, COMMERCIAL ROAD GOLDTHORPE ROTHERHAM SOUTH YORKSHIRE S63 9BL

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

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

View Accounts

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

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

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

View Accounts

15/02/1815 February 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

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

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM UNIT 28 GOLDTHORPE IND ESTATE GOLDTHORPE INDUSTRIAL ESTATE, COMMERCIAL ROAD GOLDTHORPE ROTHERHAM SOUTH YORKSHIRE S63 9BL ENGLAND

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM UNIT 12C GOLDTHORPE INDUSTRIAL ESTATE COMMERCIAL ROAD, ROTHERHAM SOUTH YORKSHIRE S639BL

View Document

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

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEA WOODS / 01/11/2012

View Document

09/11/129 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN STANLEY / 01/11/2012

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Accounts

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY KERRY STANLEY

View Document

01/12/111 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN STANLEY / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEA WOODS / 01/10/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/07/0728 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: UNIT 6 CENTURY BUSINESS CENTRE CENTURY BUSINESS PARK MANVERS, ROTHERHAM SOUTH YORKSHIRE S635DA

View Document

05/10/055 October 2005 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