(CH01) On Sunday 1st October 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st October 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 15th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th October 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Wednesday 8th January 2020
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 15th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 15th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed john harris flooring specialist LIMITEDcertificate issued on 05/10/18
filed on: 5th, October 2018
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 4th October 2018.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor 15 Albion Parade Wall Heath Kingswinford West Midlands DY6 0NP England to 32 High Street Wall Heath Kingswinford DY6 0HB on Thursday 2nd August 2018
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 1st December 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 16th October 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 16th October 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 15th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Monday 15th May 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Lilleburne Drive Nuneaton CV10 9SE England to 1st Floor 15 Albion Parade Wall Heath Kingswinford West Midlands DY6 0NP on Monday 15th May 2017
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 15th May 2017.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 17th October 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 15th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2 Staple Lodge Road Birmingham B31 3HG to 40 Lilleburne Drive Nuneaton CV10 9SE on Wednesday 14th September 2016
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 15th October 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 15th October 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 15th October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 15th October 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 21st October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 15th October 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 15th October 2011 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 15th October 2010 with full list of members
filed on: 15th, October 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 15th October 2009
filed on: 22nd, October 2009
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 21st October 2009.
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 21st October 2009 from 9 Maidendale Road Kingswinford West Midlands DY6 9DD United Kingdom
filed on: 21st, October 2009
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 16th October 2009
filed on: 16th, October 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, October 2009
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|