R K FLOORING LTD

Unit 3 Threshelfords Business Park Inworth Road Unit 3 Threshelfords Business Park Inworth Road, Colchester, CO5 9SE, England
StatusACTIVE
Company No.08368635
CategoryPrivate Limited Company
Incorporated21 Jan 2013
Age11 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

R K FLOORING LTD is an active private limited company with number 08368635. It was incorporated 11 years, 5 months, 22 days ago, on 21 January 2013. The company address is Unit 3 Threshelfords Business Park Inworth Road Unit 3 Threshelfords Business Park Inworth Road, Colchester, CO5 9SE, England.



Company Fillings

Confirmation statement with no updates

Date: 14 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: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-13

Old address: Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England

New address: Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Giovanna Antonia Adelizzi

Appointment date: 2022-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giovanna Antonia Adelizzi

Termination date: 2022-01-22

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2022

Action Date: 22 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-22

Psc name: Mr Robert Knowles

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2022

Action Date: 22 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Giovanna Antonia Adelizzi

Cessation date: 2022-01-22

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2022

Action Date: 22 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-22

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giovanna Antonia Adelizzi

Notification date: 2020-01-22

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-22

Psc name: Mr Robert Knowles

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2020

Action Date: 22 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-22

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Giovanna Antonia Adelizzi

Appointment date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-10

Old address: Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN

New address: Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-21

Officer name: Mr Robert Knowles

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: AD01

Change date: 2013-05-15

Old address: 2 High Street Oakwood House Maldon CM9 5PJ England

Documents

View document PDF

Incorporation company

Date: 21 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMA TRANS LTD

72A MELVILLE ROAD,MAIDSTONE,ME15 7UT

Number:10028750
Status:ACTIVE
Category:Private Limited Company

GALEN'S CHOICE LIMITED

10A PELHAMS WALK,ESHER,KT10 8QD

Number:08376101
Status:ACTIVE
Category:Private Limited Company

GRAND PRIX DESIGN CONSULTANTS LTD

284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH

Number:02546146
Status:LIQUIDATION
Category:Private Limited Company

INTANDA LIMITED

39 STATION ROAD,HAMPSHIRE,GU30 7DW

Number:06257375
Status:ACTIVE
Category:Private Limited Company

TAYLOR CLEANING SERVICES LTD

WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK,BIRMINGHAM,B30 3DR

Number:06819671
Status:ACTIVE
Category:Private Limited Company

THE JUSTICE GAP LTD

43 PORT HALL ROAD,BRIGHTON,BN1 5PD

Number:07773358
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