D PIPER FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-01-23 with updates

View Document

08/03/248 March 2024 Change of details for Mrs Sharon Ann Piper as a person with significant control on 2024-01-23

View Document

07/03/247 March 2024 Director's details changed for Sharon Ann Piper on 2024-01-23

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Change of details for Mr Derek John Piper as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Secretary's details changed for Sharon Ann Piper on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Derek John Piper on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Sharon Ann Piper on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Derek John Piper on 2024-02-14

View Document

14/02/2414 February 2024 Registered office address changed from 8 Marine Court the Esplanade Frinton-on-Sea Essex CO13 9AT England to 25 Chartfield Drive Kirby-Le-Soken Frinton-on-Sea Essex CO13 0DR on 2024-02-14

View Document

14/02/2414 February 2024 Change of details for Mrs Sharon Ann Piper as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Change of details for Mr Derek John Piper as a person with significant control on 2024-02-14

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

22/11/2222 November 2022 Registered office address changed from 453 Beehive Lane Chelmsford CM2 8RJ to 8 Marine Court the Esplanade Frinton-on-Sea Essex CO13 9AT on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Derek John Piper on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Mr Derek John Piper as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Sharon Ann Piper on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Derek John Piper on 2022-11-22

View Document

22/11/2222 November 2022 Secretary's details changed for Sharon Ann Piper on 2022-11-22

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

28/11/2128 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN PIPER / 11/11/2020

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN PIPER / 11/11/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/02/161 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/09/129 September 2012 REGISTERED OFFICE CHANGED ON 09/09/2012 FROM STEEPLE VIEW CHURCH ROAD RAMSDEN BELLHOUSE BILLERICAY ESSEX CM11 1RR UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

08/02/128 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN PIPER / 21/01/2011

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN PIPER / 21/01/2011

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 48 CASTELLAN AVENUE ROMFORD ESSEX RM2 6EJ

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SHARON ANN PIPER / 21/01/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN PIPER / 23/01/2010

View Document

05/02/105 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN PIPER / 23/01/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 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