Advanced company searchLink opens in new window

FLOYD AUTOMATIC TOOLING LIMITED

Company number 02556559

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)
10 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
30 May 2023 MR01 Registration of charge 025565590003, created on 26 May 2023
11 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
09 Nov 2021 PSC07 Cessation of Nellie Floyd as a person with significant control on 29 May 2021
26 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jun 2021 MR04 Satisfaction of charge 025565590002 in full
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
15 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 MR01 Registration of charge 025565590002, created on 19 June 2020
14 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
14 Nov 2019 TM01 Termination of appointment of Eric Chamberlain as a director on 31 October 2019
14 Nov 2019 PSC01 Notification of Chantal Marie-France Floyd as a person with significant control on 30 September 2019
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jul 2019 MR04 Satisfaction of charge 1 in full
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Mar 2018 TM01 Termination of appointment of William Henry Floyd as a director on 20 February 2018
06 Mar 2018 CH01 Director's details changed for Eric Chamberlain on 14 November 2017
15 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
18 Oct 2017 AD02 Register inspection address has been changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom to Sterling House 27 Hatchlands Road Redhill RH1 6RW
10 Oct 2017 PSC01 Notification of Richard William Floyd as a person with significant control on 6 April 2016
10 Oct 2017 PSC01 Notification of Nellie Floyd as a person with significant control on 6 April 2016