SCREEDAFLOOR LIMITED
Status | ACTIVE |
Company No. | 07623696 |
Category | Private Limited Company |
Incorporated | 05 May 2011 |
Age | 13 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
SCREEDAFLOOR LIMITED is an active private limited company with number 07623696. It was incorporated 13 years, 26 days ago, on 05 May 2011. The company address is 162-164 High Street, Rayleigh, SS6 7BS, Essex.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Change to a person with significant control
Date: 04 Jan 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Tracey Peters
Change date: 2024-01-03
Documents
Change to a person with significant control
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-03
Psc name: Mr Paul Peters
Documents
Change person director company with change date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Peters
Change date: 2024-01-03
Documents
Change to a person with significant control
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Tracey Peters
Change date: 2024-01-03
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Change to a person with significant control
Date: 11 Feb 2022
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-10
Psc name: Mrs Tracey Peters
Documents
Change to a person with significant control
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Peters
Change date: 2022-02-10
Documents
Change person director company with change date
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Peters
Change date: 2022-02-10
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Alexander Ward
Termination date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Change person director company with change date
Date: 25 Mar 2014
Action Date: 24 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Peters
Change date: 2014-03-24
Documents
Change person director company with change date
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Peters
Change date: 2013-12-13
Documents
Change person director company with change date
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-12
Officer name: Mr Paul Peters
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alexander Ward
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Some Companies
BOOTHS PARK,KNUTSFORD,WA16 8QZ
Number: | 00875729 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARE PLUS GROUP CHARITABLE TRUST
41-43 KENT STREET,GRIMSBY,DN32 7DH
Number: | 09402014 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BALLOON BARN FARM, CULFORD,SUFFOLK,IP28 6TY
Number: | 04884058 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANNOWITZ CONSULT & LOGISTICS LIMITED
69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW
Number: | 05344543 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MORE LONDON RIVERSIDE,,SE1 2JT
Number: | 05063695 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHCARE DEVELOPMENTS LIMITED
4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTEL UPON TYNE,NE1 1PG
Number: | 04448350 |
Status: | LIQUIDATION |
Category: | Private Limited Company |