FITZJOHN FLOORING LTD

15 Gallowstree Lane, Newcastle, ST5 2QS, Staffordshire, England
StatusACTIVE
Company No.07419622
CategoryPrivate Limited Company
Incorporated26 Oct 2010
Age13 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

FITZJOHN FLOORING LTD is an active private limited company with number 07419622. It was incorporated 13 years, 7 months, 4 days ago, on 26 October 2010. The company address is 15 Gallowstree Lane, Newcastle, ST5 2QS, Staffordshire, England.



Company Fillings

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donna Ann Fitzjohn

Cessation date: 2023-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-20

Psc name: Michael David Fitzjohn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-31

Psc name: Penny Atton

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Atton

Notification date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Old address: 6 Brindley Court Dalewood Road Lymedale Business Park Newcastle Staffordshire ST5 9QA England

New address: 15 Gallowstree Lane Newcastle Staffordshire ST5 2QS

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Old address: 11 Lapwing Road Stoke on Trent Staffordshire ST7 4XP

New address: 6 Brindley Court Dalewood Road Lymedale Business Park Newcastle Staffordshire ST5 9QA

Change date: 2019-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-06

Officer name: Mrs Penny Louise Atton

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donna Fitzjohn

Notification date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-13

Officer name: Mr Robert Atton

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2017

Action Date: 20 Mar 2017

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2017-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 25 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 12 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 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: 20 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 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: 22 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Loforte

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 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: 16 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Incorporation company

Date: 26 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEN CONSULTANCY LIMITED

76 RIVERSIDE ROAD,STOKE-ON-TRENT,ST4 6LU

Number:11669166
Status:ACTIVE
Category:Private Limited Company

FW INDUSTRIES LTD

16-18 BRADSHAWGATE,BOLTON,BL1 1DG

Number:09945709
Status:ACTIVE
Category:Private Limited Company

GENESIS TYRES AND ALLOYS LTD

UNIT 4 LINTHWAITE BUSINESS CENTRE,HUDDERSFIELD,HD7 5QS

Number:07077243
Status:ACTIVE
Category:Private Limited Company

GRESHAM WEALTH MANAGEMENT HOLDINGS LIMITED

CECIL COURT 28-36 CECIL ROAD,ALTRINCHAM,

Number:08922717
Status:ACTIVE
Category:Private Limited Company

ICE BOX TRADING LIMITED

154 HEYWOOD STREET,BURY,BL9 7DY

Number:07980238
Status:ACTIVE
Category:Private Limited Company

REGALRISE LIMITED

2 ROGERS RUFF,NORTHWOOD,HA6 2FD

Number:04133298
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