FLOOR RESTORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

08/11/248 November 2024 Termination of appointment of Nathan Moore as a director on 2024-10-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

27/10/2227 October 2022 Appointment of Mr Nathan Moore as a director on 2022-10-27

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

10/12/2010 December 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ERRINGTON

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 5 NEW HOME FARM COTTAGES CHAPEL HOUSE LANE SOUTH PUDDINGTON NESTON CH64 5RZ ENGLAND

View Document

23/08/1923 August 2019 CESSATION OF GARETH WILLIAM JOHN HAWKINS AS A PSC

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH HAWKINS

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR KEVIN ERRINGTON

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 5 HOME FARM COTTAGES CHAPEL HOUSE LANE SOUTH PUDDINGTON NESTON CH64 5RZ ENGLAND

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 5 NEW HOMEFARM COTTAGES CHAPEL HOUSE LANE SOUTH PUDDINGTON NESTON CH64 5RZ ENGLAND

View Document

07/12/187 December 2018 CESSATION OF JESSICA MARIE STREET AS A PSC

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 6 STONE COTTAGES WEATHERCOCK LANE CONGLETON CW12 3PP UNITED KINGDOM

View Document

15/10/1815 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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