Download leads from Nexok and grow your business. Find out more

A M Flooring Services Limited

Documents

Total Documents80
Total Pages333

Filing History

4 October 2023Unaudited abridged accounts made up to 31 March 2023
16 May 2023Confirmation statement made on 14 May 2023 with no updates
14 December 2022Unaudited abridged accounts made up to 31 March 2022
16 May 2022Confirmation statement made on 14 May 2022 with no updates
16 June 2021Confirmation statement made on 14 May 2021 with no updates
19 May 2021Unaudited abridged accounts made up to 31 March 2021
10 June 2020Unaudited abridged accounts made up to 31 March 2020
19 May 2020Confirmation statement made on 14 May 2020 with no updates
18 February 2020Amended total exemption full accounts made up to 31 March 2019
18 December 2019Unaudited abridged accounts made up to 31 March 2019
21 August 2019Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 21 August 2019
15 May 2019Confirmation statement made on 14 May 2019 with no updates
21 December 2018Unaudited abridged accounts made up to 31 March 2018
14 May 2018Confirmation statement made on 14 May 2018 with no updates
4 May 2018Confirmation statement made on 1 May 2018 with no updates
6 December 2017Micro company accounts made up to 31 March 2017
12 June 2017Confirmation statement made on 1 May 2017 with updates
12 June 2017Confirmation statement made on 1 May 2017 with updates
5 December 2016Total exemption small company accounts made up to 31 March 2016
5 December 2016Total exemption small company accounts made up to 31 March 2016
13 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
13 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
17 December 2015Total exemption full accounts made up to 31 March 2015
17 December 2015Total exemption full accounts made up to 31 March 2015
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
24 September 2014Total exemption small company accounts made up to 31 March 2014
24 September 2014Total exemption small company accounts made up to 31 March 2014
20 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 20 August 2014
20 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 20 August 2014
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
22 July 2013Total exemption small company accounts made up to 31 March 2013
22 July 2013Total exemption small company accounts made up to 31 March 2013
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
18 September 2012Total exemption small company accounts made up to 31 March 2012
18 September 2012Total exemption small company accounts made up to 31 March 2012
16 May 2012Secretary's details changed for Mr Mark William Nokes on 15 May 2012
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
16 May 2012Secretary's details changed for Mr Mark William Nokes on 15 May 2012
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
11 October 2011Total exemption small company accounts made up to 31 March 2011
11 October 2011Total exemption small company accounts made up to 31 March 2011
6 June 2011Annual return made up to 1 May 2011 with a full list of shareholders
6 June 2011Annual return made up to 1 May 2011 with a full list of shareholders
6 June 2011Annual return made up to 1 May 2011 with a full list of shareholders
24 September 2010Total exemption small company accounts made up to 31 March 2010
24 September 2010Total exemption small company accounts made up to 31 March 2010
4 May 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 4 May 2010
4 May 2010Director's details changed for William Anthony Mcghee on 1 May 2010
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
4 May 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 4 May 2010
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
4 May 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 4 May 2010
4 May 2010Director's details changed for William Anthony Mcghee on 1 May 2010
4 May 2010Director's details changed for William Anthony Mcghee on 1 May 2010
10 June 2009Total exemption small company accounts made up to 31 March 2009
10 June 2009Total exemption small company accounts made up to 31 March 2009
6 May 2009Secretary's change of particulars / mark nukes / 05/05/2009
6 May 2009Return made up to 01/05/09; full list of members
6 May 2009Return made up to 01/05/09; full list of members
6 May 2009Secretary's change of particulars / mark nukes / 05/05/2009
16 June 2008Director appointed william anthony mcghee
16 June 2008Secretary appointed mark william nukes
16 June 2008Director appointed william anthony mcghee
16 June 2008Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\
16 June 2008Secretary appointed mark william nukes
16 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009
16 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009
16 June 2008Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\
2 May 2008Appointment terminated director form 10 directors fd LTD
2 May 2008Appointment terminated director form 10 directors fd LTD
1 May 2008Incorporation
1 May 2008Incorporation
Sign up now to grow your client base. Plans & Pricing