GATEWAY CONTRACT FLOORING LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-15 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 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Leslie William Browning on 2022-10-31

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

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

View Accounts

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR IAN JAMES MACNAUGHTON / 25/04/2017

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MACNAUGHTON / 25/04/2018

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MACNAUGHTON / 08/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

26/05/1626 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

15/05/1515 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/05/1423 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/05/1320 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MACNAUGHTON / 28/04/2012

View Document

24/05/1224 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/06/101 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLIE WILLIAM BROWNING / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WILLIAM BROWNING / 01/01/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MACNAUGHTON / 01/01/2010

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 COMPANY NAME CHANGED FLOCHANGE LTD CERTIFICATE ISSUED ON 10/06/09

View Document

28/04/0828 April 2008 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