CHESHIRE CONTRACT FLOORING LIMITED

Unit 1b Collins Industrial Estate Unit 1b Collins Industrial Estate, St Helens, WA9 1HY, Merseyside, England
StatusACTIVE
Company No.10183425
CategoryPrivate Limited Company
Incorporated17 May 2016
Age8 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

CHESHIRE CONTRACT FLOORING LIMITED is an active private limited company with number 10183425. It was incorporated 8 years, 1 month, 25 days ago, on 17 May 2016. The company address is Unit 1b Collins Industrial Estate Unit 1b Collins Industrial Estate, St Helens, WA9 1HY, Merseyside, England.



Company Fillings

Confirmation statement with updates

Date: 28 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-25

Old address: Britannia Chambers 26 George Street St Helens Merseyside WA10 1BZ United Kingdom

New address: Unit 1B Collins Industrial Estate Merton Bank Road St Helens Merseyside WA9 1HY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2016

Action Date: 24 May 2016

Category: Capital

Type: SH01

Date: 2016-05-24

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Anthony Hunt

Appointment date: 2016-05-24

Documents

View document PDF

Incorporation company

Date: 17 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBERRY SYSTEMS LIMITED

5 CLARENDON PLACE,LEAMINGTON SPA,CV32 5QL

Number:08564025
Status:ACTIVE
Category:Private Limited Company

GANESH JEWELS LTD

320 FARNHAM ROAD,SLOUGH,SL2 1BT

Number:08398838
Status:ACTIVE
Category:Private Limited Company

INFORMATION RESOURCES (UK) LIMITED

54 PORTLAND PLACE,LONDON,W1B 1DY

Number:02714161
Status:ACTIVE
Category:Private Limited Company

PREMIERE HOSPITALITY PARTNERS LTD

LEVEL 3,LONDON,W1B 3HH

Number:11689703
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS FUNDING LIMITED

81 MELTON ROAD,NOTTINGHAM,NG2 6EN

Number:04220886
Status:ACTIVE
Category:Private Limited Company

SYNEOS HEALTH COMMUNICATIONS UK LIMITED

10 BLOOMSBURY WAY,LONDON,WC1A 2SL

Number:03473626
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