FUTURE FLOORING LIMITED

6 Charlecote Mews 6 Charlecote Mews, Winchester, SO23 8SR, Hampshire, England
StatusACTIVE
Company No.08407905
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

FUTURE FLOORING LIMITED is an active private limited company with number 08407905. It was incorporated 11 years, 4 months, 12 days ago, on 18 February 2013. The company address is 6 Charlecote Mews 6 Charlecote Mews, Winchester, SO23 8SR, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 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: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-21

Old address: C/O Hjs Chartered Accountants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA

New address: 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

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 updates

Date: 18 Mar 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 04 Oct 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 04 Oct 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Jon Littlefield

Termination date: 2016-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Louise Germine Littlefield

Termination date: 2016-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Capital name of class of shares

Date: 20 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Louise Germine Littlefield

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Esther Miller

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marlene Ivy Joslin

Termination date: 2014-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond Littlefield

Appointment date: 2014-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Ashley Miller

Appointment date: 2014-03-03

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Miller

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esther Miller

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marlene Ivy Joslin

Documents

View document PDF

Incorporation company

Date: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEAP CARPETS EDINBURGH LTD

52 GLASGOW ROAD,STRATHAVEN,ML10 6NF

Number:SC572033
Status:ACTIVE
Category:Private Limited Company

GRENLAN ENGINEERING (OLDHAM) LIMITED

ROWAN HOUSE,CLITHEROE,BB7 4JA

Number:01299206
Status:ACTIVE
Category:Private Limited Company

ONE DELIVERY RG LTD

SWAN ACCOUNTING SERVICES,LONDON,E15 3JJ

Number:10870427
Status:ACTIVE
Category:Private Limited Company

SOUVLIKE IT LTD

272 REGENTS PARK ROAD,LONDON,N3 3HN

Number:10048806
Status:ACTIVE
Category:Private Limited Company

SPEEDDISTRIBUTION.CO.UK LIMITED

CITY MILLS PEEL STREET,LEEDS,LS27 8QL

Number:05547428
Status:LIQUIDATION
Category:Private Limited Company

SPRINGERS ACADEMY C.I.C.

1 LOWDEN AVENUE,LIVERPOOL,L21 9JE

Number:08875977
Status:ACTIVE
Category:Community Interest 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