DESIGN CONTRACT FLOORING LIMITED

06992926
51C HOLME BANK MILLS STATION ROAD MIRFIELD ENGLAND WF14 8NA

Documents

Documents
Date Category Description Pages
15 Nov 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2024 accounts Annual Accounts 8 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2023 accounts Annual Accounts 7 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2022 accounts Annual Accounts 8 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2021 accounts Annual Accounts 8 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2021 accounts Annual Accounts 8 Buy now
19 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 8 Buy now
01 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 8 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Aug 2018 officers Termination of appointment of director (Graham Ervine) 1 Buy now
20 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2017 accounts Annual Accounts 9 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 officers Termination of appointment of director (Pamela Ervine) 1 Buy now
22 Aug 2017 officers Termination of appointment of secretary (Graham Ervine) 1 Buy now
22 Aug 2017 officers Termination of appointment of director (Pamela Ervine) 1 Buy now
01 May 2017 officers Appointment of director (Mr Steven Phillip Heaton) 2 Buy now
01 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2016 accounts Annual Accounts 6 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2015 accounts Annual Accounts 6 Buy now
17 Sep 2015 annual-return Annual Return 6 Buy now
21 Oct 2014 accounts Annual Accounts 7 Buy now
31 Aug 2014 annual-return Annual Return 6 Buy now
23 Oct 2013 accounts Annual Accounts 11 Buy now
13 Sep 2013 annual-return Annual Return 6 Buy now
29 Oct 2012 accounts Annual Accounts 4 Buy now
03 Sep 2012 annual-return Annual Return 6 Buy now
25 May 2012 capital Return of Allotment of shares 4 Buy now
25 May 2012 capital Return of Allotment of shares 4 Buy now
11 Sep 2011 annual-return Annual Return 5 Buy now
10 Sep 2011 address Change Sail Address Company 1 Buy now
18 May 2011 accounts Annual Accounts 11 Buy now
24 Aug 2010 annual-return Annual Return 5 Buy now
24 Aug 2010 officers Change of particulars for director (Mrs Pamela Ervine) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Mr Graham Ervine) 2 Buy now
15 Aug 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Aug 2009 officers Director appointed mrs pamela ervine 1 Buy now
27 Aug 2009 officers Director and secretary appointed mr graham ervine 1 Buy now
27 Aug 2009 officers Appointment terminated director jonathon round 1 Buy now
17 Aug 2009 incorporation Incorporation Company 13 Buy now