ABBOTTS FLOORING (IOW) LIMITED

06413305
14A LAKE INDUSTRIAL WAY LAKE SANDOWN PO36 9PL

Documents

Documents
Date Category Description Pages
07 Nov 2024 accounts Annual Accounts 3 Buy now
01 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 3 Buy now
12 Dec 2022 accounts Annual Accounts 3 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 3 Buy now
12 Mar 2021 accounts Annual Accounts 3 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 3 Buy now
05 Dec 2018 accounts Annual Accounts 4 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 4 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2016 accounts Annual Accounts 6 Buy now
06 Nov 2015 annual-return Annual Return 4 Buy now
20 May 2015 accounts Annual Accounts 6 Buy now
20 Apr 2015 capital Statement of capital (Section 108) 4 Buy now
01 Apr 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Apr 2015 insolvency Solvency Statement dated 11/03/15 1 Buy now
01 Apr 2015 resolution Resolution 1 Buy now
05 Nov 2014 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 6 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
09 Jul 2013 accounts Annual Accounts 6 Buy now
08 Mar 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Nov 2012 annual-return Annual Return 4 Buy now
02 Jul 2012 accounts Annual Accounts 5 Buy now
23 Nov 2011 annual-return Annual Return 4 Buy now
23 Nov 2011 officers Change of particulars for director (Mrs Samantha Carey Abbott) 2 Buy now
20 Jan 2011 accounts Annual Accounts 4 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
10 Sep 2010 officers Appointment of director (Mr Darren Lee Abbott) 2 Buy now
10 Sep 2010 officers Termination of appointment of director (James Whitehead) 1 Buy now
10 Sep 2010 officers Termination of appointment of director (Claire Sizer) 1 Buy now
16 Apr 2010 mortgage Particulars of a mortgage or charge 6 Buy now
29 Mar 2010 accounts Annual Accounts 5 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
14 Dec 2009 officers Change of particulars for director (Claire Sizer) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Mrs Samantha Carey Abbott) 2 Buy now
21 Sep 2009 annual-return Return made up to 30/10/08; full list of members 4 Buy now
29 Aug 2009 address Registered office changed on 29/08/2009 from unit 6B lake industrial way sandown isle of wight PO36 9PL 1 Buy now
07 Feb 2009 accounts Annual Accounts 8 Buy now
08 Jan 2009 capital Ad 30/10/07\gbp si 14994@1=14994\gbp ic 6/15000\ 3 Buy now
11 Dec 2008 resolution Resolution 1 Buy now
11 Dec 2008 capital Gbp nc 100/15000\30/10/07 1 Buy now
04 Nov 2008 accounts Accounting reference date shortened from 31/10/2008 to 30/09/2008 1 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from 61 bettesworth road ryde isle of wight PO33 3EH 1 Buy now
01 Oct 2008 officers Secretary's change of particulars / darren abbott / 08/12/2007 2 Buy now
30 Sep 2008 officers Director's change of particulars / samantha abbott / 08/12/2007 2 Buy now
30 Oct 2007 incorporation Incorporation Company 13 Buy now