PAUL EALEY FLOORING LIMITED



Company Documents

DateDescription
16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
17/01/2217 January 2022 Registered office address changed from 11 Wellow Lane Hinton Charterhouse Bath BA2 7SY England to 4 Wellow Lane Hinton Charterhouse Bath BA2 7SU on 2022-01-17

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-16 with updates

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

05/08/175 August 2017 REGISTERED OFFICE CHANGED ON 05/08/2017 FROM 8 TEDDINGTON CLOSE SOUTHDOWN BATH SOMERSET BA2 1HT

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
17/12/1517 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
21/11/1421 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts


18/11/1318 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
10/12/1210 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/01/123 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/12/103 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/01/1014 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER EALEY / 14/12/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KATE ROSE EALEY / 14/12/2009

View Document

18/02/0918 February 2009 PREVEXT FROM 30/11/2008 TO 31/01/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 34A WELLSWAY, BATH AVON SOMERSET BA2 2AA

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 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