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

Floor Restorations UK Limited

Documents

Total Documents84
Total Pages264

Filing History

30 October 2023Confirmation statement made on 13 October 2023 with updates
26 January 2023Total exemption full accounts made up to 31 October 2022
20 October 2022Confirmation statement made on 13 October 2022 with updates
28 February 2022Total exemption full accounts made up to 31 October 2021
10 November 2021Confirmation statement made on 13 October 2021 with updates
28 July 2021Total exemption full accounts made up to 31 October 2020
15 October 2020Confirmation statement made on 13 October 2020 with updates
29 July 2020Accounts for a dormant company made up to 31 October 2019
16 July 2020Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to Unit 25 - Monkspath Business Park Highlands Road Shirley Solihull B90 4NZ on 16 July 2020
31 October 2019Confirmation statement made on 8 October 2019 with updates
30 July 2019Accounts for a dormant company made up to 31 October 2018
8 November 2018Confirmation statement made on 8 October 2018 with updates
19 June 2018Accounts for a dormant company made up to 31 October 2017
10 October 2017Registered office address changed from Charter House 56 High St Sutton Coldfield West Midlands B72 1UJ to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 10 October 2017
10 October 2017Registered office address changed from Charter House 56 High St Sutton Coldfield West Midlands B72 1UJ to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 10 October 2017
10 October 2017Confirmation statement made on 8 October 2017 with updates
10 October 2017Confirmation statement made on 8 October 2017 with updates
4 October 2017Director's details changed for Mrs Faith Dorothy Walker on 4 October 2017
4 October 2017Director's details changed for Mrs Faith Dorothy Walker on 4 October 2017
4 October 2017Director's details changed for Mr Jeffrey James Walker on 4 October 2017
4 October 2017Director's details changed for Mr Jeffrey James Walker on 4 October 2017
10 April 2017Accounts for a dormant company made up to 31 October 2016
10 April 2017Accounts for a dormant company made up to 31 October 2016
26 October 2016Confirmation statement made on 8 October 2016 with updates
26 October 2016Confirmation statement made on 8 October 2016 with updates
20 July 2016Total exemption small company accounts made up to 31 October 2015
20 July 2016Total exemption small company accounts made up to 31 October 2015
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
17 May 2015Accounts for a dormant company made up to 31 October 2014
17 May 2015Accounts for a dormant company made up to 31 October 2014
20 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
20 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
20 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
9 July 2014Accounts for a dormant company made up to 31 October 2013
9 July 2014Accounts for a dormant company made up to 31 October 2013
7 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
7 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
7 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
17 July 2013Accounts for a dormant company made up to 31 October 2012
17 July 2013Accounts for a dormant company made up to 31 October 2012
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
26 July 2012Accounts for a dormant company made up to 31 October 2011
26 July 2012Accounts for a dormant company made up to 31 October 2011
10 November 2011Director's details changed for Faith Walker on 5 October 2011
10 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
10 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
10 November 2011Director's details changed for Mr Jeffrey James Walker on 5 October 2011
10 November 2011Director's details changed for Mr Jeffrey James Walker on 5 October 2011
10 November 2011Director's details changed for Mr Jeffrey James Walker on 5 October 2011
10 November 2011Director's details changed for Faith Walker on 5 October 2011
10 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
10 November 2011Director's details changed for Faith Walker on 5 October 2011
24 March 2011Annual return made up to 8 October 2010 with a full list of shareholders
24 March 2011Annual return made up to 8 October 2010 with a full list of shareholders
24 March 2011Annual return made up to 8 October 2010 with a full list of shareholders
14 December 2010Accounts for a dormant company made up to 31 October 2010
14 December 2010Accounts for a dormant company made up to 31 October 2010
16 June 2010Accounts for a dormant company made up to 31 October 2009
16 June 2010Accounts for a dormant company made up to 31 October 2009
13 February 2010Compulsory strike-off action has been discontinued
13 February 2010Compulsory strike-off action has been discontinued
10 February 2010Annual return made up to 8 October 2009 with a full list of shareholders
10 February 2010Annual return made up to 8 October 2009 with a full list of shareholders
10 February 2010Director's details changed for Mr Jeffrey James Walker on 5 October 2009
10 February 2010Director's details changed for Mr Jeffrey James Walker on 5 October 2009
10 February 2010Director's details changed for Faith Walker on 5 October 2009
10 February 2010Director's details changed for Faith Walker on 5 October 2009
10 February 2010Director's details changed for Faith Walker on 5 October 2009
10 February 2010Annual return made up to 8 October 2009 with a full list of shareholders
10 February 2010Director's details changed for Mr Jeffrey James Walker on 5 October 2009
2 February 2010First Gazette notice for compulsory strike-off
2 February 2010First Gazette notice for compulsory strike-off
28 October 2008Director appointed jeffrey james walker
28 October 2008Director appointed jeffrey james walker
28 October 2008Director appointed faith walker
28 October 2008Director appointed faith walker
8 October 2008Appointment terminated director yomtov jacobs
8 October 2008Incorporation
8 October 2008Appointment terminated director yomtov jacobs
8 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing