S & D FLOORING SPECIALISTS LIMITED
Status | ACTIVE |
Company No. | 06599678 |
Category | Private Limited Company |
Incorporated | 21 May 2008 |
Age | 16 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
S & D FLOORING SPECIALISTS LIMITED is an active private limited company with number 06599678. It was incorporated 16 years, 8 days ago, on 21 May 2008. The company address is Unit 17, K3 Business Park Unit 17, K3 Business Park, Hull, HU5 1SN, East Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 29 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065996780005
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Address
Type: AD01
New address: Unit 17, K3 Business Park 200 Clough Road Hull East Yorkshire HU5 1SN
Old address: Sutton House Helsinki Road Hull HU7 0YW
Change date: 2023-07-07
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Change to a person with significant control
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-02
Psc name: Mr Steve Dixon
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type unaudited abridged
Date: 04 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-15
Officer name: Mr Steven Melvyn Dixon
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type unaudited abridged
Date: 15 Mar 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 15 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 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: 06 Oct 2015
Action Date: 02 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065996780005
Charge creation date: 2015-10-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2015
Action Date: 28 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-28
Charge number: 065996780003
Documents
Mortgage satisfy charge full
Date: 07 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Apr 2015
Action Date: 28 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065996780002
Charge creation date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-16
New address: Sutton House Helsinki Road Hull HU7 0YW
Old address: 5 Paxdale Sutton Park Hull East Yorkshire HU7 6DA
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 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: 18 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
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: 26 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Legacy
Date: 12 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 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: 10 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 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: 11 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Steven Melvyn Dixon
Documents
Termination director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Ferguson
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 21 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-21
Documents
Legacy
Date: 25 Aug 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 02 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed dean ferguson
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed steven melvyn dixon
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 05/06/2008 from c/O. Robsons & co. LTD. Sigma house, beverley business park, oldbeck road beverley HU17 0JS U.K.
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bhardwaj corporate services LIMITED
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ashok bhardwaj
Documents
Incorporation company
Date: 21 May 2008
Category: Incorporation
Type: NEWINC
Documents
Some Companies
DEMAR HOUSE, 14 CHURCH ROAD,CHICHESTER,PO20 8PS
Number: | 04391231 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HEATON GRANGE DRIVE,BOLTON,BL1 5NE
Number: | 05919153 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1076 85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11276671 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LIBERTY INTERNATIONAL HOLDINGS LIMITED
40 BROADWAY,,SW1H 0BT
Number: | 01503621 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBURY HOMES (SHAVINGTON) LIMITED
GREAT OAK FARM,LYMM,WA13 0TF
Number: | 07778872 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MILE END ROAD,LONDON,E1 4TP
Number: | 08566686 |
Status: | ACTIVE |
Category: | Private Limited Company |