DIVERSE FLOORING LTD

Unit 6 Apex Park Unit 6 Apex Park, Leighton Buzzard, LU7 3RE, Bedfordshire, England
StatusACTIVE
Company No.08185258
CategoryPrivate Limited Company
Incorporated20 Aug 2012
Age11 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

DIVERSE FLOORING LTD is an active private limited company with number 08185258. It was incorporated 11 years, 8 months, 27 days ago, on 20 August 2012. The company address is Unit 6 Apex Park Unit 6 Apex Park, Leighton Buzzard, LU7 3RE, Bedfordshire, England.



Company Fillings

Change to a person with significant control

Date: 27 Mar 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren Pantling

Change date: 2024-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-10

Psc name: Darren Pantling

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Pantling

Cessation date: 2023-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-22

Psc name: Mr Darren Pantling

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Pantling

Change date: 2023-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-22

Officer name: Miss Nula Pearson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-08

Officer name: Nula Pearson

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren Pantling

Change date: 2021-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Pantling

Change date: 2021-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

New address: Unit 6 Apex Park Fraserfields Way Leighton Buzzard Bedfordshire LU7 3RE

Old address: Unit 10a, Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB England

Change date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nula Pearson

Appointment date: 2021-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Address

Type: AD01

Old address: Unit 8 Hockliffe Business Park Watling Street Hockliffe Beds LU7 9NB

Change date: 2021-01-10

New address: Unit 10a, Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Head

Termination date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Mr Jamie Head

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Pantling

Change date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Old address: Whitely Works Watling Street Hockliffe Leighton Buzzard LU7 9NB United Kingdom

Change date: 2013-09-25

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anstey

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anstey

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2012

Action Date: 28 Aug 2012

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2012-08-28

Documents

View document PDF

Incorporation company

Date: 20 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08953232
Status:ACTIVE
Category:Private Limited Company

DAISY ESTATES LIMITED

OFFICE C MAPLE BARN,UCKFIELD,TN22 5QD

Number:04452562
Status:ACTIVE
Category:Private Limited Company

JIGSAW INTERIORS LIMITED

4TH FLOOR, SUTHERLAND HOUSE,,LONDON,NW9 7BT

Number:11769609
Status:ACTIVE
Category:Private Limited Company

LAW SOCIETY (NI) FINANCIAL ADVICE LIMITED

42-44 ROSEMARY STREET,BELFAST,BT1 1QE

Number:NI023143
Status:ACTIVE
Category:Private Limited Company

MUBARAK INTERNET SHOP LTD

83 HIGH STREET,LONDON,NW10 4NT

Number:10103047
Status:ACTIVE
Category:Private Limited Company

RUTLAND LODGE LIMITED

C/O HUGGINS EDWARDS & SHARP,GREAT BOOKHAM,KT23 4AA

Number:06655562
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