DEAN AUSTERFIELD FLOORING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/01/2412 January 2024 Registered office address changed from 8-9 Wellgate Ossett West Yorkshire WF5 8NS to 3 Wesley Street Ossett West Yorkshire WF5 8ER on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Mrs Louise Edwina Austerfield as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Mr Dean Austerfield as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mrs Louise Edwina Austerfield on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Dean Austerfield on 2024-01-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN AUSTERFIELD / 14/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN AUSTERFIELD / 14/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE EDWINA AUSTERFIELD / 14/06/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE EDWINA AUSTERFIELD / 14/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 21/05/16 NO CHANGES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 5 WELLGATE OSSETT WEST YORKSHIRE WF5 8NS

View Document

10/06/1410 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/07/1129 July 2011 COMPANY NAME CHANGED TWENTY 5 DESIGN FLOORING LTD CERTIFICATE ISSUED ON 29/07/11

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 64 HORBURY ROAD WAKEFIELD WF2 8TU UNITED KINGDOM

View Document

20/06/1120 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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