THE CONCRETE FLOORING CONTRACTORS LTD

10-12 Mulberry Green, Harlow, CM17 0ET, Essex
StatusACTIVE
Company No.08527001
CategoryPrivate Limited Company
Incorporated13 May 2013
Age11 years, 8 days
JurisdictionEngland Wales

SUMMARY

THE CONCRETE FLOORING CONTRACTORS LTD is an active private limited company with number 08527001. It was incorporated 11 years, 8 days ago, on 13 May 2013. The company address is 10-12 Mulberry Green, Harlow, CM17 0ET, Essex.



Company Fillings

Change to a person with significant control

Date: 14 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Rogers

Change date: 2024-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Rogers

Cessation date: 2024-05-03

Documents

View document PDF

Capital allotment shares

Date: 14 May 2024

Action Date: 03 May 2024

Category: Capital

Type: SH01

Date: 2024-05-03

Capital : 102 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Rogers

Termination date: 2024-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Rogers

Change date: 2018-01-05

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-05

Officer name: Mr Luke Rogers

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Mr Daniel Beesley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Rogers

Change date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 31 May 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Rogers

Appointment date: 2015-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Rogers

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Rogers

Documents

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCH1 LIMITED

5TH FLOOR,MANCHESTER,M2 1HW

Number:10504539
Status:ACTIVE
Category:Private Limited Company

KEMI SUSANNE FATOBA LIMITED

25D BELFAST ROAD,LONDON,N16 6UN

Number:08991763
Status:ACTIVE
Category:Private Limited Company

RAYNER ROWEN DEVELOPMENTS LIMITED

NEW SOUTHWORTH HALL CUERDALE LANE,PRESTON,PR5 0UY

Number:11899006
Status:ACTIVE
Category:Private Limited Company

SMALLBONE CONSULTING LIMITED

6 EDWARD STREET,BIRMINGHAM,B1 2RX

Number:08796763
Status:ACTIVE
Category:Private Limited Company

STOCK-EXCHANGE MACHINE LIMITED

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:10868288
Status:ACTIVE
Category:Private Limited Company

TALLYA INVESTMENT COMPANY LIMITED

2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE

Number:00661356
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