PRIDE FLOORING LIMITED
Status | ACTIVE |
Company No. | 08680646 |
Category | Private Limited Company |
Incorporated | 06 Sep 2013 |
Age | 10 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PRIDE FLOORING LIMITED is an active private limited company with number 08680646. It was incorporated 10 years, 8 months, 26 days ago, on 06 September 2013. The company address is 11 Farningham Close 11 Farningham Close, Derby, DE21 7DZ.
Company Fillings
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Change person director company with change date
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-24
Officer name: Mr Anthony Mark Hodgson
Documents
Change to a person with significant control
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Mark Hodgson
Change date: 2023-08-24
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Change account reference date company current extended
Date: 18 May 2015
Action Date: 28 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2016-02-28
Documents
Accounts with accounts type dormant
Date: 23 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Change person director company with change date
Date: 12 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-10
Officer name: Mr Anthony Mark Hodgson
Documents
Change registered office address company with date old address
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-14
Old address: 28 Bangor Street Chaddesden Derby DE21 6GT England
Documents
Some Companies
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 02493821 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 OAKFIELDS ROAD,LONDON,NW11 0JA
Number: | 09512092 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HILTON STREET,ABERDEEN,AB24 4QT
Number: | SC570510 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAMESCOTT,GRAVESEND,DA13 0DA
Number: | OC340309 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JAMES PROJECT MANAGEMENT LIMITED
44 ST HELENS ROAD,WEST GLAMORGAN,SA1 4BB
Number: | 03908920 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE WOODLANDS,LYONSHALL,HR5 3LS
Number: | 09371350 |
Status: | ACTIVE |
Category: | Private Limited Company |