TEMP-A-FLOOR LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

09/11/239 November 2023 Director's details changed for Mr Oliver Charles Harding on 2023-11-06

View Document

09/11/239 November 2023 Registered office address changed from 3 Charnwood Street Derby Derbyshire DE1 2GY to 47a Queen Street Derby DE1 3DE on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Mr Oliver Charles Harding as a person with significant control on 2023-11-06

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

23/02/2323 February 2023 Notification of Oliver Charles Harding as a person with significant control on 2023-02-21

View Document

23/02/2323 February 2023 Cessation of Vivien Elaine Harding as a person with significant control on 2023-02-21

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/08/216 August 2021 Termination of appointment of Miceal John Harding as a director on 2021-06-23

View Document

05/07/215 July 2021 Appointment of Mr Oliver Charles Harding as a director on 2021-06-22

View Document

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

View Accounts

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

13/07/1813 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/01/166 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/01/158 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/01/142 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/01/129 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/01/115 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

10/06/1010 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/02/101 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY LOUISE JACKSON / 01/01/2010

View Document

29/08/0929 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/04/066 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 ACC. REF. DATE EXTENDED FROM 01/03/04 TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/02

View Document

28/08/0228 August 2002 COMPANY NAME CHANGED PORT-A-TENT LIMITED CERTIFICATE ISSUED ON 28/08/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 01/03/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 01/03/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 01/03/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 01/03/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM: 3 JACKSON STREET DERBY DE1 2GY

View Document

25/05/9325 May 1993 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 01/03/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 01/03/91

View Document

06/03/906 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/03

View Document

27/02/9027 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/02/9020 February 1990 COMPANY NAME CHANGED GREATEARN LIMITED CERTIFICATE ISSUED ON 21/02/90

View Document

16/02/9016 February 1990 NC INC ALREADY ADJUSTED 24/01/90

View Document

16/02/9016 February 1990 ALTER MEM AND ARTS 24/01/90

View Document

16/02/9016 February 1990 £ NC 1000/100000 24/01

View Document

11/01/9011 January 1990 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