MAIDMENT FLOORING LIMITED

13 Yewberry Lane, Newport, NP20 6WL, Wales
StatusACTIVE
Company No.04544252
CategoryPrivate Limited Company
Incorporated24 Sep 2002
Age21 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

MAIDMENT FLOORING LIMITED is an active private limited company with number 04544252. It was incorporated 21 years, 7 months, 20 days ago, on 24 September 2002. The company address is 13 Yewberry Lane, Newport, NP20 6WL, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 29 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2023

Action Date: 29 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-30

New date: 2022-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jul 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-30

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chantelle Stacey Williams

Notification date: 2020-05-01

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2021

Action Date: 01 May 2020

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2020-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2021

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glenys Maidment

Termination date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenys Maidment

Termination date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Glenys Maidment

Cessation date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Maidment

Cessation date: 2019-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Maidment

Termination date: 2019-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rhys Maidment

Notification date: 2019-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

Old address: 21 Felin Fach Whitchurch Cardiff CF14 1NY

Change date: 2019-09-27

New address: 13 Yewberry Lane Newport NP20 6WL

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-27

Officer name: Mr Rhys Maidment

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Glenys Maidment

Appointment date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2018

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Glenys Maidment

Notification date: 2017-10-20

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2018

Action Date: 20 Oct 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Maidment

Change date: 2010-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 26/09/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/10/03

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 17/10/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSIUS FACILITIES MANAGEMENT LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09750546
Status:ACTIVE
Category:Private Limited Company

D WATSON ENGINEERING LIMITED

22 BELLMANS CROFT,YORK,YO23 3YH

Number:08921146
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE VEHICLE HIRE LIMITED

CHURCH HOUSE,YEOVIL,BA20 1HB

Number:11656794
Status:ACTIVE
Category:Private Limited Company

PHILIP ELENER LIMITED

3 NEWLANDS AVENUE,HARTLEPOOL,TS26 9NU

Number:06721371
Status:ACTIVE
Category:Private Limited Company

PROTEC ENGINEERING SERVICES (B'HAM) LIMITED

21 MARSHAM COURT ROAD,WEST MIDLANDS,B91 2ET

Number:02904971
Status:ACTIVE
Category:Private Limited Company

THE UK FINANCIAL SERVICES CONSORTIUM LIMITED

18 THE COURTYARD COMMON LANE,WARRINGTON,WA3 4HA

Number:05044218
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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