CONTRACT FLOORING SERVICES (CAMBRIDGE) LIMITED
Status | ACTIVE |
Company No. | 05233699 |
Category | Private Limited Company |
Incorporated | 16 Sep 2004 |
Age | 19 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CONTRACT FLOORING SERVICES (CAMBRIDGE) LIMITED is an active private limited company with number 05233699. It was incorporated 19 years, 7 months, 13 days ago, on 16 September 2004. The company address is Unit 4 Viking Way Unit 4 Viking Way, Cambridge, CB23 8EL, England.
Company Fillings
Confirmation statement with updates
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Change person director company with change date
Date: 15 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-11
Officer name: Daren Rupert Almeric Webb
Documents
Change to a person with significant control
Date: 15 Dec 2023
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Daren Rupert Almeric Webb
Change date: 2023-12-11
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 19 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Change person director company with change date
Date: 16 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daren Rupert Almeric Webb
Change date: 2019-12-09
Documents
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 09 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-09
Psc name: Daren Rupert Almeric Webb
Documents
Change person director company with change date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-28
Officer name: Mr Wayne David Reeve
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Appoint person secretary company with name date
Date: 18 Dec 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dian Felton
Appointment date: 2018-07-01
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Old address: Unit D South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH
New address: Unit 4 Viking Way Bar Hill Cambridge CB23 8EL
Change date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 28 Oct 2015
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carla Louise Webb
Termination date: 2014-10-31
Documents
Appoint person director company with name date
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne David Reeve
Appointment date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Termination secretary company with name termination date
Date: 15 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dian Felton
Termination date: 2014-12-10
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carla Louise Webb
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 18 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daren Rupert Almeric Webb
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 13 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/07; no change of members
Documents
Legacy
Date: 28 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 30 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 30/11/05 from: unit d south cambridge business park 8 abraham sawston cambridge CB2 4JM
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/05; full list of members
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 02/09/05 from: 8, station court, station road great shelford cambridge CB2 5NE
Documents
Legacy
Date: 02 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 30/06/05
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
26 PORTLAND ROAD,KILMARNOCK,KA1 2EB
Number: | SC454344 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 08574189 |
Status: | ACTIVE |
Category: | Private Limited Company |
GL FULLBROOK FINANCIAL SERVICES LIMITED
5 SALISBURY ROAD,BRISTOL,BS4 4EL
Number: | 08594938 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHAMBERS GARDENS,LONDON,N2 9AL
Number: | 09885078 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 LOUGHBOROUGH HOUSE,ESSEX,RM8 2GJ
Number: | 11397028 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN TECHNICAL CENTRE HALL LANE,NR ORMSKIRK,L40 5UF
Number: | 05224396 |
Status: | ACTIVE |
Category: | Private Limited Company |