PN FLOORING LIMITED
Status | ACTIVE |
Company No. | 07925938 |
Category | Private Limited Company |
Incorporated | 26 Jan 2012 |
Age | 12 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PN FLOORING LIMITED is an active private limited company with number 07925938. It was incorporated 12 years, 3 months, 13 days ago, on 26 January 2012. The company address is James House \ 40 James House \ 40, Poole, BH15 1QG, Dorset.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Notification of a person with significant control
Date: 25 Aug 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Merrick John Smith
Notification date: 2023-03-31
Documents
Notification of a person with significant control
Date: 25 Aug 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harry Merrick Smith
Notification date: 2023-03-31
Documents
Notification of a person with significant control
Date: 25 Aug 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-31
Psc name: Simon James Marsh
Documents
Withdrawal of a person with significant control statement
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-08-25
Documents
Termination director company with name termination date
Date: 24 Jul 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Andrew John O'hara
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 31 Mar 2022
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-01
Officer name: Mr Simon James Marsh
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Notification of a person with significant control statement
Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 06 Apr 2021
Action Date: 25 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Merrick John Smith
Cessation date: 2020-08-25
Documents
Cessation of a person with significant control
Date: 06 Apr 2021
Action Date: 25 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-25
Psc name: Simon James Marsh
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 28 Aug 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John O'hara
Appointment date: 2020-08-25
Documents
Appoint person director company with name date
Date: 28 Aug 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry Merrick Smith
Appointment date: 2020-08-25
Documents
Confirmation statement with no updates
Date: 29 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Change person director company with change date
Date: 08 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon James Marsh
Change date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Newman
Documents
Accounts with accounts type dormant
Date: 04 Oct 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company current shortened
Date: 04 Oct 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Some Companies
24 OSBORN STREET,LONDON,E1 6TD
Number: | 11222897 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMKOKWING FASHION CLUB LIMITED
QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW
Number: | 07414961 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR EAGLE HOUSE,COVENTRY,CV1 3EG
Number: | 03568998 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARNHAM CRESCENT,GREENFORD,UB6 9SN
Number: | 11756706 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 TOWNGATE,PRESTON,PR25 2LQ
Number: | 03521675 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HIGH WEST STREET,DORCHESTER,DT1 1UW
Number: | 10674167 |
Status: | ACTIVE |
Category: | Private Limited Company |