CHASE ADVANCED FLOORING LTD

Unit 2 Littleton Business Park Unit 2 Littleton Business Park, Huntington, Cannock, WS12 4TR, Staffordshire
StatusACTIVE
Company No.07153108
CategoryPrivate Limited Company
Incorporated10 Feb 2010
Age14 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

CHASE ADVANCED FLOORING LTD is an active private limited company with number 07153108. It was incorporated 14 years, 3 months, 13 days ago, on 10 February 2010. The company address is Unit 2 Littleton Business Park Unit 2 Littleton Business Park, Huntington, Cannock, WS12 4TR, Staffordshire.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Pickin

Change date: 2023-12-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Ian Pickin

Change date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mrs Anne Pickin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Pickin

Appointment date: 2020-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Pickin

Change date: 2020-03-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-13

Psc name: Mrs Anne Pickin

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-13

Officer name: Mr Christopher Ian Pickin

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Ian Pickin

Change date: 2020-03-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071531080001

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 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: 06 May 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2015

Action Date: 25 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071531080001

Charge creation date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-26

Capital : 1,100 GBP

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chase advance flooring LIMITED\certificate issued on 28/01/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 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: 24 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Address

Type: AD01

Old address: Unit 2 Littleton Business Park Littleton Drive Huntington Cannock Staffordshire WS12 4TX

Change date: 2014-02-24

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2013

Action Date: 31 Mar 2013

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 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: 26 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2013

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Pickin

Change date: 2012-02-10

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2013

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-10

Officer name: Mrs Anne Pickin

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

New date: 2012-01-31

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Address

Type: AD01

Old address: Towers Point Towers Business Park Wheelhouse Road Rugeley WS15 1UZ England

Change date: 2011-09-05

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bellgate resources LIMITED\certificate issued on 19/04/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Address

Type: AD01

Old address: 72 New Bond Street Mayfair London W1S 1RR England

Change date: 2010-03-04

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Pickin

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Pickin

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clifford

Documents

View document PDF

Incorporation company

Date: 10 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOCLAIMS SOLUTIONS LTD

6 CRANBROOK STREET,OLDHAM,OL4 1NY

Number:11014757
Status:ACTIVE
Category:Private Limited Company

EBI PORTFOLIOS LTD

SUITE 7 BEECHAM HOUSE BEECHAM BUSINESS PARK,ALDRIDGE,WS9 8TZ

Number:07473221
Status:ACTIVE
Category:Private Limited Company

MAHARAJA BEARD COMPANY LTD

36 SHEPHERDS HILL,READING,RG6 1BB

Number:11861964
Status:ACTIVE
Category:Private Limited Company

MARTINDALE PROPERTIES LIMITED

UNIT 16 MILL PARK,CANNOCK,WS11 7XT

Number:09625301
Status:ACTIVE
Category:Private Limited Company

RENNIE AND CO. (CROXLEY) LIMITED

17 CLARENDON ROAD,WATFORD,WD17 1JR

Number:06550140
Status:ACTIVE
Category:Private Limited Company

SENTIENT LEAF LIMITED

30 PARES CLOSE,WOKING,GU21 4QN

Number:08682217
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