R K FLOORING LTD
Status | ACTIVE |
Company No. | 08368635 |
Category | Private Limited Company |
Incorporated | 21 Jan 2013 |
Age | 11 years, 5 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 08 Feb 2022
Action Date: 22 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-22
Capital : 100 GBP
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 19 Oct 2020
Action Date: 22 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-22
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
72A MELVILLE ROAD,MAIDSTONE,ME15 7UT
Number: | 10028750 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
39 STATION ROAD,HAMPSHIRE,GU30 7DW
Number: | 06257375 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK,BIRMINGHAM,B30 3DR
Number: | 06819671 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 PORT HALL ROAD,BRIGHTON,BN1 5PD
Number: | 07773358 |
Status: | ACTIVE |
Category: | Private Limited Company |