- Company Overview for NEW ERA FLOOR SYSTEMS LIMITED (02907150)
- Filing history for NEW ERA FLOOR SYSTEMS LIMITED (02907150)
- People for NEW ERA FLOOR SYSTEMS LIMITED (02907150)
- More for NEW ERA FLOOR SYSTEMS LIMITED (02907150)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
10 Mar 2020 | CH01 | Director's details changed for Mr Peter Scott-Darling on 25 March 2019 | |
10 Mar 2020 | CH01 | Director's details changed for Ms Julia Ann Clews on 25 March 2019 | |
10 Mar 2020 | PSC04 | Change of details for Mr Peter Scott-Darling as a person with significant control on 25 March 2019 | |
10 Mar 2020 | PSC04 | Change of details for Mr Victor Albert Hutchison as a person with significant control on 25 March 2019 | |
10 Mar 2020 | PSC04 | Change of details for Mrs Janice Margaret Hutchison as a person with significant control on 25 March 2019 | |
10 Mar 2020 | PSC04 | Change of details for Ms Julia Ann Clews as a person with significant control on 25 March 2019 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
25 Mar 2019 | AD01 | Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX England to Cawley Place 15 Cawley Road Chichester PO19 1UZ on 25 March 2019 | |
16 Oct 2018 | PSC04 | Change of details for Mr Peter Scott-Darling as a person with significant control on 16 October 2018 | |
16 Oct 2018 | PSC04 | Change of details for Mr Victor Albert Hutchison as a person with significant control on 16 October 2018 | |
16 Oct 2018 | PSC04 | Change of details for Mrs Janice Margaret Hutchison as a person with significant control on 16 October 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mr Peter Scott-Darling on 16 October 2018 | |
16 Oct 2018 | PSC04 | Change of details for Ms Julia Ann Clews as a person with significant control on 16 October 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Ms Julia Ann Clews on 16 October 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ to 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 16 October 2018 |