THE WOOD FLOOR SHOP LTD

15 Mawney Road, Romford, RM7 7HL, Essex
StatusACTIVE
Company No.04068459
CategoryPrivate Limited Company
Incorporated08 Sep 2000
Age23 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE WOOD FLOOR SHOP LTD is an active private limited company with number 04068459. It was incorporated 23 years, 9 months, 8 days ago, on 08 September 2000. The company address is 15 Mawney Road, Romford, RM7 7HL, Essex.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-10

Officer name: Elizabeth Jane Alshiqi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2012

Action Date: 08 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Jane Alshiqi

Change date: 2012-09-08

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2012

Action Date: 08 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-08

Officer name: Gary Michael Brazowski

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2012

Action Date: 08 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-08

Officer name: Alan Charles Brazowski

Documents

View document PDF

Change sail address company with old address

Date: 17 Sep 2012

Category: Address

Type: AD02

Old address: Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2012

Action Date: 08 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-08

Officer name: Alan Charles Brazowski

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2012

Action Date: 24 May 2012

Category: Address

Type: AD01

Old address: Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom

Change date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change sail address company with old address

Date: 13 Sep 2011

Category: Address

Type: AD02

Old address: Suite 1, South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-12

Old address: Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Elizabeth Jane Alshiqi

Documents

View document PDF

Change sail address company

Date: 08 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 08 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-08

Documents

View document PDF

Change person director company

Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-15

Old address: Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 19/08/2008 from trafalgar house fullbridge maldon essex CM9 4LE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 27/02/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 09/03/01 from: hillcrest house 4 market hill maldon essex CM9 4PZ

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERT OIL AND GAS UK LTD

HANOVER PLACE HANOVER PLACE,SUNDRLAND,SR4 6BY

Number:11765459
Status:ACTIVE
Category:Private Limited Company

DANIEL ROBB LTD

FERNLEIGH 15 NORTH STREET,BRISTOL,BS16 5SY

Number:09185650
Status:ACTIVE
Category:Private Limited Company

GARDNERS2017 LIMITED

VERULAM HOUSE,CREWKERNE,TA18 7HQ

Number:10994038
Status:ACTIVE
Category:Private Limited Company

IAN MITCHELL DAVIDSON LIMITED

SOUTH BRAIKLAY,ELLON,AB41 7NJ

Number:SC570458
Status:ACTIVE
Category:Private Limited Company

M MITCHELL CONSTRUCTION LTD

31 MULBERRY WAY MULBERRY WAY,BASINGSTOKE,RG24 8TZ

Number:11476658
Status:ACTIVE
Category:Private Limited Company

MOVIE MEDIA AND MARKETING LTD

10 MICHELLE GARDENS,MARGATE,CT9 5JX

Number:09958184
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source