Advanced company searchLink opens in new window

FLUDES (CARPETS) LIMITED

Company number 00508205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
25 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
21 Jun 2023 AP01 Appointment of Mrs Ydelle Iris Murrin as a director on 16 June 2023
15 Mar 2023 TM01 Termination of appointment of Denise Patricia Wilson as a director on 13 November 2022
20 Feb 2023 AP03 Appointment of Mrs Ydelle Iris Murrin as a secretary on 9 February 2023
20 Feb 2023 TM02 Termination of appointment of Denise Patricia Wilson as a secretary on 27 November 2022
11 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
17 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
12 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
19 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
19 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
18 Sep 2020 MR01 Registration of charge 005082050035, created on 18 September 2020
18 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
04 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
18 Jul 2019 CH01 Director's details changed for Mr Andrew Robert Laird on 18 July 2019
18 Jul 2019 CH01 Director's details changed for Mrs Denise Patricia Wilson on 18 July 2019
18 Jul 2019 AD01 Registered office address changed from Denton Island Newhaven Sussex BN9 9BB to Denton Island Denton Island Newhaven East Sussex BN9 9BB on 18 July 2019
18 Jul 2019 CH01 Director's details changed for Mr Peter Jeffrey Hebditch on 18 July 2019
18 Jul 2019 CH03 Secretary's details changed for Denise Patricia Wilson on 18 July 2019
31 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
26 Oct 2018 PSC07 Cessation of Andrew Robert Laird as a person with significant control on 29 June 2018
26 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
26 Oct 2018 PSC02 Notification of Ouse Valley Investments Limited as a person with significant control on 28 June 2018
12 Jul 2018 PSC01 Notification of Andrew Robert Laird as a person with significant control on 29 June 2018