T. & R. FLOOR COVERING DISTRIBUTORS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a small company made up to 2024-03-31

View Document

26/02/2526 February 2025 Appointment of Mr Stuart Christopher Baker as a director on 2025-02-19

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

22/01/2522 January 2025 Appointment of Mr Harvey David Youngman as a director on 2025-01-21

View Document

07/01/257 January 2025 Registered office address changed from Arrow Valley Claybrook Drive Redditch B98 0FY England to Unit 3, Arrow Valley Claybrook Drive Redditch B98 0FY on 2025-01-07

View Document

19/11/2419 November 2024 Termination of appointment of Justin Keith Scarborough as a director on 2024-11-15

View Document

15/08/2415 August 2024 Registered office address changed from Nestware House Purfleet Bypass Purfleet Essex RM19 1TT England to Arrow Valley Claybrook Drive Redditch B98 0FY on 2024-08-15

View Document

08/03/248 March 2024 Memorandum and Articles of Association

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

05/03/245 March 2024 Termination of appointment of Dorothy Irene Trott as a secretary on 2024-03-01

View Document

05/03/245 March 2024 Termination of appointment of Malcolm Douglas Trott as a director on 2024-03-01

View Document

05/03/245 March 2024 Cessation of Diane Lesley Brown as a person with significant control on 2024-03-01

View Document

05/03/245 March 2024 Cessation of Malcolm Douglas Trott as a person with significant control on 2024-03-01

View Document

05/03/245 March 2024 Notification of Tradechoice Distribution Limited as a person with significant control on 2024-03-01

View Document

05/03/245 March 2024 Termination of appointment of Diane Lesley Brown as a director on 2024-03-01

View Document

05/03/245 March 2024 Registered office address changed from William House Lilac Grove, Beeston Nottingham Nottinghamshire NG9 1PF to Nestware House Purfleet Bypass Purfleet Essex RM19 1TT on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mr Justin Keith Scarborough as a director on 2024-03-01

View Document

05/03/245 March 2024 Appointment of Mr Kevin Richard Barrett as a director on 2024-03-01

View Document

05/03/245 March 2024 Termination of appointment of Dorothy Irene Trott as a director on 2024-03-01

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

18/02/2418 February 2024 Accounts for a small company made up to 2023-03-31

View Document

06/10/236 October 2023 Cessation of Dorothy Irene Trott as a person with significant control on 2016-04-06

View Document

29/09/2329 September 2023 Second filing of Confirmation Statement dated 2023-02-03

View Document

20/09/2320 September 2023 Satisfaction of charge 4 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 5 in full

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

01/02/231 February 2023 Director's details changed for Mr Malcolm Douglas Trott on 2023-02-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIFFORD

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL CLIFFORD / 23/01/2012

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/1122 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/07/1122 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE LESLEY BROWN / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DOUGLAS TROTT / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY IRENE TROTT / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL CLIFFORD / 06/01/2010

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 33 OAKTREE DRIVE OLD BILSTHORPE NR. NG NEWARK NOTTS NG22 8SL

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/01/9421 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/01/93;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93

View Document

22/01/9222 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/05/898 May 1989 NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/11/884 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/12/8611 December 1986 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

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