SOLENT CONTRACT FLOORING LTD

Tml House Tml House, Gosport, PO12 1LY, Hants
StatusACTIVE
Company No.05813534
CategoryPrivate Limited Company
Incorporated11 May 2006
Age18 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

SOLENT CONTRACT FLOORING LTD is an active private limited company with number 05813534. It was incorporated 18 years, 1 month, 8 days ago, on 11 May 2006. The company address is Tml House Tml House, Gosport, PO12 1LY, Hants.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Change person director company with change date

Date: 06 May 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Bosworth

Change date: 2022-04-22

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-22

Psc name: Mrs Katie Bosworth

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Bosworth

Change date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Capital name of class of shares

Date: 12 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

New address: Tml House 1a the Anchorage Gosport Hants PO12 1LY

Change date: 2017-10-11

Old address: Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

New address: Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS

Change date: 2016-08-08

Old address: The Armoury Unit R1 Fort Wallington Military Road Fareham Hampshire PO16 8TT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 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: 30 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058135340002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2013

Action Date: 26 Jun 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 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: 17 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 26 Jul 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2012

Action Date: 06 Feb 2012

Category: Address

Type: AD01

Old address: Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom

Change date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 06 Jun 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 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: 10 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Bosworth

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Potter

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-04

Old address: 22 the Slipway, Marina Keep Port Solent Portsmouth Hampshire PO6 4TR

Documents

View document PDF

Legacy

Date: 29 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jason potter / 01/05/2008

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john bosworth / 01/03/2008

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 01/05/08\gbp si 100@1=100\gbp ic 2/102\

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/05/08

Documents

View document PDF

Resolution

Date: 10 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 11/05/06-11/05/06 £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 25 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed j p b flooring LTD\certificate issued on 25/05/06

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGAPA PROPERTY LIMITED

112 HOLLYDALE ROAD,LONDON,SE15 2TQ

Number:10727523
Status:ACTIVE
Category:Private Limited Company

CLARK HEATING AND PLUMBING SERVICES LTD

20 BEECHWOOD DRIVE,GLENROTHES,KY7 6GE

Number:SC573566
Status:ACTIVE
Category:Private Limited Company

FAMSAT LIMITED

10 STANLEY GARDENS,SOUTH CROYDON,CR2 9AH

Number:11897802
Status:ACTIVE
Category:Private Limited Company

GARCIA TIMBER PRODUCTS LTD

38 SALISBURY ROAD,WORTHING,BN11 1RD

Number:03133424
Status:ACTIVE
Category:Private Limited Company

LK PROPERTY SOLUTIONS LIMITED

1 REES DRIVE,STANMORE,HA7 4YN

Number:08589919
Status:ACTIVE
Category:Private Limited Company

ORCHARDERO LIMITED

1 THE LIMES,COWBRIDGE,CF71 7BJ

Number:11550097
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