ACCRETE INDUSTRIAL FLOORING LIMITED

02342809
2 KINGDOM STREET LONDON ENGLAND W2 6BD

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 9 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 accounts Annual Accounts 9 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 9 Buy now
01 Jul 2022 officers Termination of appointment of director (Kennith John Oakley) 1 Buy now
01 Jul 2022 officers Appointment of director (Mrs Caroline Lindsay Heath) 2 Buy now
01 Jul 2022 officers Appointment of director (Mr Andries Adriaan Louw) 2 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2021 accounts Annual Accounts 9 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 officers Appointment of secretary (Silvana Glibota Vigo) 2 Buy now
11 Jan 2021 officers Termination of appointment of secretary (Kerry Anne Abigail Porritt) 1 Buy now
11 Jan 2021 officers Termination of appointment of director (Mark Hooper) 1 Buy now
25 Aug 2020 accounts Annual Accounts 9 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 9 Buy now
07 Aug 2019 officers Termination of appointment of director (James William George Hind) 1 Buy now
18 Jan 2019 officers Appointment of director (Mark Hooper) 2 Buy now
18 Jan 2019 officers Termination of appointment of director (William Reid) 1 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 officers Change of particulars for director (Mr James William George Hind) 2 Buy now
20 Sep 2018 accounts Annual Accounts 9 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 officers Appointment of director (William Reid) 2 Buy now
14 Aug 2017 officers Termination of appointment of director (Darryl Leslie Thomas) 1 Buy now
15 Jun 2017 accounts Annual Accounts 9 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2016 officers Appointment of director (Mr Kennith John Oakley) 2 Buy now
29 Sep 2016 accounts Annual Accounts 10 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2015 officers Appointment of director (Mrs Kerry Anne Abigail Porritt) 2 Buy now
07 Sep 2015 officers Appointment of director (Mr Darryl Leslie Thomas) 2 Buy now
07 Sep 2015 officers Termination of appointment of director (Justin Richard Atkinson) 1 Buy now
22 Jun 2015 accounts Annual Accounts 7 Buy now
05 Jan 2015 annual-return Annual Return 4 Buy now
09 Sep 2014 accounts Annual Accounts 7 Buy now
03 Feb 2014 annual-return Annual Return 4 Buy now
18 Nov 2013 officers Appointment of secretary (Mrs Kerry Anne Abigail Porritt) 1 Buy now
18 Nov 2013 officers Termination of appointment of secretary (Jacqueline Holman) 1 Buy now
25 Jul 2013 accounts Annual Accounts 7 Buy now
31 Jan 2013 annual-return Annual Return 4 Buy now
05 Sep 2012 accounts Annual Accounts 7 Buy now
06 Feb 2012 annual-return Annual Return 3 Buy now
06 Feb 2012 officers Change of particulars for director (Mr James William George Hind) 2 Buy now
06 Feb 2012 officers Change of particulars for secretary (Mrs Jacqueline Frances Holman) 1 Buy now
06 Feb 2012 officers Change of particulars for director (Mr Justin Richard Atkinson) 2 Buy now
17 Jun 2011 accounts Annual Accounts 6 Buy now
31 Jan 2011 annual-return Annual Return 5 Buy now
27 Sep 2010 accounts Annual Accounts 6 Buy now
09 Sep 2010 resolution Resolution 39 Buy now
05 Feb 2010 annual-return Annual Return 5 Buy now
07 Oct 2009 accounts Annual Accounts 6 Buy now
03 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
26 Jan 2009 officers Appointment terminated secretary kevan whitehouse 1 Buy now
26 Jan 2009 officers Appointment terminated director kevan whitehouse 1 Buy now
15 Jan 2009 officers Director appointed mr james william george hind 2 Buy now
15 Jan 2009 officers Director appointed mr justin richard atkinson 2 Buy now
13 Jan 2009 officers Secretary appointed mrs jacqueline frances holman 1 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from 1ST floor bldg 3 rye hill office park birmingham road coventry west midlands CV5 9AB 1 Buy now
22 Oct 2008 accounts Annual Accounts 6 Buy now
28 Feb 2008 annual-return Return made up to 31/01/08; full list of members 3 Buy now
25 Oct 2007 accounts Annual Accounts 6 Buy now
22 Feb 2007 annual-return Return made up to 31/01/07; full list of members 2 Buy now
30 Oct 2006 accounts Annual Accounts 6 Buy now
24 Feb 2006 annual-return Return made up to 31/01/06; full list of members 2 Buy now
09 Mar 2005 accounts Annual Accounts 6 Buy now
23 Feb 2005 annual-return Return made up to 31/01/05; full list of members 7 Buy now
22 Oct 2004 accounts Annual Accounts 6 Buy now
12 Jul 2004 officers Director resigned 1 Buy now
02 Mar 2004 annual-return Return made up to 31/01/04; full list of members 7 Buy now
14 Jan 2004 officers Director resigned 1 Buy now
28 Aug 2003 accounts Annual Accounts 6 Buy now
21 Aug 2003 address Registered office changed on 21/08/03 from: oxford road ryton on dunsmore coventry west midlands CV8 3EG 1 Buy now
24 Mar 2003 accounts Accounting reference date shortened from 30/04/03 to 31/12/02 1 Buy now
06 Mar 2003 accounts Annual Accounts 7 Buy now
24 Feb 2003 annual-return Return made up to 31/01/03; full list of members 7 Buy now
17 Sep 2002 officers New director appointed 7 Buy now
08 Sep 2002 auditors Auditors Resignation Company 1 Buy now
02 Sep 2002 officers New secretary appointed;new director appointed 6 Buy now
02 Sep 2002 officers Secretary resigned 1 Buy now
02 Sep 2002 address Registered office changed on 02/09/02 from: phoenix house bartholomew st newbury berkshire RG14 5QA 1 Buy now
19 Apr 2002 accounts Annual Accounts 5 Buy now
31 Jan 2002 annual-return Return made up to 31/01/02; full list of members 6 Buy now
01 Mar 2001 annual-return Return made up to 31/01/01; full list of members 6 Buy now
19 Feb 2001 accounts Annual Accounts 6 Buy now
17 Feb 2000 annual-return Return made up to 31/01/00; full list of members 6 Buy now
22 Jul 1999 accounts Annual Accounts 5 Buy now
02 Feb 1999 annual-return Return made up to 31/01/99; no change of members 4 Buy now
01 Oct 1998 accounts Annual Accounts 5 Buy now
02 Mar 1998 annual-return Return made up to 31/01/98; full list of members 4 Buy now
02 Feb 1998 accounts Annual Accounts 5 Buy now
03 Mar 1997 annual-return Return made up to 31/01/97; no change of members 4 Buy now
01 Nov 1996 accounts Annual Accounts 10 Buy now
10 Sep 1996 officers Secretary resigned;director resigned 1 Buy now
10 Sep 1996 officers New secretary appointed 2 Buy now
09 Aug 1996 accounts Annual Accounts 10 Buy now