CHRISTY FLOORING LIMITED

20 Springfield Drive, Wheaton Aston, ST19 9PY, Staffs, United Kingdom
StatusACTIVE
Company No.09995444
CategoryPrivate Limited Company
Incorporated09 Feb 2016
Age8 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

CHRISTY FLOORING LIMITED is an active private limited company with number 09995444. It was incorporated 8 years, 3 months, 21 days ago, on 09 February 2016. The company address is 20 Springfield Drive, Wheaton Aston, ST19 9PY, Staffs, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Duncan Ross

Change date: 2022-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-22

Officer name: Mr Duncan Alexander Mckinnon Ross

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Address

Type: AD01

New address: 20 Springfield Drive Wheaton Aston Staffs ST19 9PY

Change date: 2022-02-22

Old address: The Lodge 85 Main Street Stonnall Lichfield WS9 9DY England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: 4D House, Suite Kh 24 Hastingwood Business Park Wood Lane Erdington Birmingham B24 9QR United Kingdom

New address: The Lodge 85 Main Street Stonnall Lichfield WS9 9DY

Change date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-22

Officer name: Mr Duncan Alexander Mckinnon Ross

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

New address: 4D House, Suite Kh 24 Hastingwood Business Park Wood Lane Erdington Birmingham B24 9QR

Old address: Unit, E Ashold Farm Road E Tyburn Industrial Estate Birmingham B24 9QG United Kingdom

Change date: 2018-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-13

Officer name: Karen Vanessa Wellman

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2016

Action Date: 26 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099954440001

Charge creation date: 2016-05-26

Documents

View document PDF

Incorporation company

Date: 09 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN ROAD RESIDENTS LIMITED

68 TRUMPSGREEN AVENUE,VIRGINIA WATER,GU25 4EP

Number:05307562
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL BLOCKCHAIN INFINITY TECHNOLOGY "IBIT" LTD

3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU

Number:11651930
Status:ACTIVE
Category:Private Limited Company

IPSO PRINT LIMITED

LANE END,PUDSEY,LS28 9AQ

Number:00959989
Status:ACTIVE
Category:Private Limited Company

MISHKAN LTD

12 MASHITERS HILL,ROMFORD,RM1 4TP

Number:07625152
Status:ACTIVE
Category:Private Limited Company

NEW LOOK REPAIR SERVICES LTD

BROOKSCITY 6TH FLOOR, NEW BALTIC HOUSE,LONDON,EC3M 4BE

Number:07246721
Status:ACTIVE
Category:Private Limited Company

PHOENIX E & E LTD

37 BROAD STREET,PETERHEAD,AB42 1JB

Number:SC613540
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