THE FLOORING GROUP LIMITED
Status | ACTIVE |
Company No. | 04116323 |
Category | Private Limited Company |
Incorporated | 29 Nov 2000 |
Age | 23 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
THE FLOORING GROUP LIMITED is an active private limited company with number 04116323. It was incorporated 23 years, 6 months, 3 days ago, on 29 November 2000. The company address is 27 Grasmere Avenue, London, W3 6JT.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-03
Officer name: Mr Brian Hawkes
Documents
Change to a person with significant control
Date: 03 Feb 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-29
Psc name: Mr Benjamin Alexander Hawkes
Documents
Notification of a person with significant control
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-29
Psc name: Benjamin Alexander Hawkes
Documents
Cessation of a person with significant control
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Hawkes
Cessation date: 2021-01-29
Documents
Confirmation statement with updates
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
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
Confirmation statement with updates
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 13 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathleen Mary Hawkes
Change date: 2017-10-01
Documents
Change person director company with change date
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-09
Officer name: Mr Brian Hawkes
Documents
Change person director company with change date
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Alexander Hawkes
Change date: 2017-10-09
Documents
Change person secretary company with change date
Date: 09 Oct 2017
Action Date: 08 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-08
Officer name: Mrs Kathleen Mary Hawkes
Documents
Confirmation statement with updates
Date: 08 Jan 2017
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2015
Action Date: 03 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041163230002
Charge creation date: 2015-02-03
Documents
Legacy
Date: 17 Feb 2015
Category: Miscellaneous
Type: ANNOTATION
Description: Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-13
Old address: 9 Wimpole Street London W1G 9SR
New address: 27 Grasmere Avenue London W3 6JT
Documents
Appoint person director company with name date
Date: 13 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-03
Officer name: Mr Benjamin Hawkes
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Certificate change of name company
Date: 13 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the hampstead flooring co LTD\certificate issued on 13/06/06
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 06 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/01; full list of members
Documents
Legacy
Date: 27 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/11/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/03/02
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3MC SISKIN DRIVE,COVENTRY,CV3 4FJ
Number: | 08964546 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK BARN GAY DAWN FARM,FAWKHAM,DA3 8LY
Number: | 11961084 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 49 HIGH STREET,NOTTINGHAM,NG15 7AW
Number: | 04083020 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON EMERGENCY ELECTRICIANS LTD
269-A COOMBE LANE,LONDON,SW20 0RH
Number: | 09172847 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 QUEBEC ROAD,ILFORD,IG2 6AW
Number: | 11340259 |
Status: | ACTIVE |
Category: | Private Limited Company |
STG FABRICATIONS,WOKING,GU21 5LY
Number: | OC358434 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |