D T FLOORING LIMITED
Status | ACTIVE |
Company No. | 07808182 |
Category | Private Limited Company |
Incorporated | 13 Oct 2011 |
Age | 12 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
D T FLOORING LIMITED is an active private limited company with number 07808182. It was incorporated 12 years, 7 months, 20 days ago, on 13 October 2011. The company address is Unit 14, Hoddesdon Enterprise Centre Unit 14, Hoddesdon Enterprise Centre, Hoddesdon, EN11 0FJ, Hertfordshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-23
New address: Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ
Old address: C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2024
Action Date: 30 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-30
Documents
Change account reference date company previous shortened
Date: 28 Oct 2023
Action Date: 29 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-30
New date: 2022-10-29
Documents
Confirmation statement with updates
Date: 18 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Change account reference date company previous shortened
Date: 28 Jul 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-30
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Confirmation statement with updates
Date: 19 Nov 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Notification of a person with significant control statement
Date: 29 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Capital allotment shares
Date: 18 Oct 2018
Action Date: 16 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-16
Capital : 4 GBP
Documents
Capital allotment shares
Date: 18 Oct 2018
Action Date: 16 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-16
Capital : 4 GBP
Documents
Cessation of a person with significant control
Date: 16 Oct 2018
Action Date: 16 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-16
Psc name: Darren Richard Ball
Documents
Cessation of a person with significant control
Date: 16 Oct 2018
Action Date: 16 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tommy Stephen Savage
Cessation date: 2017-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 14 Dec 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren Richard Ball
Change date: 2017-11-10
Documents
Change person director company with change date
Date: 14 Dec 2017
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-28
Officer name: Mr Darren Richard Ball
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-07
Old address: Unit 10 the Fairways, New River Trading Estate Cheshunt Waltham Cross Hertfordshire EN8 0NL
New address: C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-06
Officer name: Mr Darren Richard Ball
Documents
Change person secretary company with change date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-07-06
Officer name: Mr Tommy Stephen Savage
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tommy Stephen Savage
Change date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AAMD
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
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: 06 Jan 2015
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Accounts with accounts type total exemption small
Date: 31 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: 04 Dec 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 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: 29 Nov 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Change registered office address company with date old address
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Address
Type: AD01
Old address: 10 the Fairways, New River Trading Estate Cheshunt Waltham Cross Hertfordshire EN8 0NL England
Change date: 2012-03-23
Documents
Change registered office address company with date old address
Date: 16 Nov 2011
Action Date: 16 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-16
Old address: 112 High Street Winslow Buckingham Bucks MK18 3DQ England
Documents
Some Companies
FLAT 5,TWICKENHAM,TW1 1LU
Number: | 11788330 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 BAYNARD AVENUE,DUNMOW,CM6 3FD
Number: | 11815612 |
Status: | ACTIVE |
Category: | Private Limited Company |
310 MALDEN ROAD,SURREY,KT3 6AT
Number: | 05399763 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 2 FIRST FLOOR LIFESTYLE BUILDING,COCKERMOUTH,CA13 9LU
Number: | 11565494 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DALE VIEW,HUDDERSFIELD,HD3 4QX
Number: | 08531800 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 SYCAMORE ROAD,RICKMANSWORTH,WD3 3TF
Number: | 03616586 |
Status: | ACTIVE |
Category: | Private Limited Company |