FITZJOHN FLOORING LTD
Status | ACTIVE |
Company No. | 07419622 |
Category | Private Limited Company |
Incorporated | 26 Oct 2010 |
Age | 13 years, 7 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
Gazette filings brought up to date
Date: 12 Jan 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 26 Apr 2017
Action Date: 20 Mar 2017
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2017-03-20
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Loforte
Documents
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
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
Some Companies
76 RIVERSIDE ROAD,STOKE-ON-TRENT,ST4 6LU
Number: | 11669166 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 BRADSHAWGATE,BOLTON,BL1 1DG
Number: | 09945709 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
154 HEYWOOD STREET,BURY,BL9 7DY
Number: | 07980238 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ROGERS RUFF,NORTHWOOD,HA6 2FD
Number: | 04133298 |
Status: | ACTIVE |
Category: | Private Limited Company |