3D FLOORING RESTORATIONS LIMITED

131-133 Roman Road 131-133 Roman Road, Brentwood, CM15 0UD, Essex, England
StatusACTIVE
Company No.08093291
CategoryPrivate Limited Company
Incorporated01 Jun 2012
Age11 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

3D FLOORING RESTORATIONS LIMITED is an active private limited company with number 08093291. It was incorporated 11 years, 11 months, 22 days ago, on 01 June 2012. The company address is 131-133 Roman Road 131-133 Roman Road, Brentwood, CM15 0UD, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

New address: 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD

Old address: Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom

Change date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed resource flooring LTD\certificate issued on 13/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-25

New address: Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ

Old address: 111 High Street Billericay Essex CM12 9AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2017

Action Date: 27 Feb 2017

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2017-02-27

Documents

View document PDF

Resolution

Date: 07 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

New address: 111 High Street Billericay Essex CM12 9AJ

Old address: 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE

Change date: 2015-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Incorporation company

Date: 01 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCTION DESIGN STUDIO LIMITED

17 PALMEIRA ROAD,BEXLEYHEATH,DA7 4UU

Number:09428666
Status:ACTIVE
Category:Private Limited Company

D & M SHARP (FARMING) LIMITED

PO BOX 501 THE NEXUS BUILDING BROADWAY,LETCHWORTH GARDEN CITY,SG6 9BL

Number:01274876
Status:ACTIVE
Category:Private Limited Company

JAXGROVE LIMITED

64-66 CHURCHWAY,,NW1 1LT

Number:01676091
Status:LIQUIDATION
Category:Private Limited Company

MILLIE AND JADA LIMITED

1580 PARKWAY,WHITELEY, FAREHAM,PO15 7AG

Number:00632500
Status:LIQUIDATION
Category:Private Limited Company

SCOUT STORE EST.1917 LIMITED

75 MARLBOROUGH ROAD,LANCING,BN15 8UG

Number:11521114
Status:ACTIVE
Category:Private Limited Company

TANWOOD BARNS MANAGEMENT COMPANY LIMITED

THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:04946099
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