Advanced company searchLink opens in new window

FLOORING SUPPLIES LIMITED

Company number 04214163

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)
13 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
22 Mar 2012 CERTNM Company name changed bodigian holdings LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
  • NM01 ‐ Change of name by resolution
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
20 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
11 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
11 May 2010 AD02 Register inspection address has been changed
11 May 2010 CH01 Director's details changed for Stuart Malcolm Gay on 15 April 2010
11 May 2010 CH03 Secretary's details changed for Raymond Colgate on 15 April 2010
11 May 2010 CH01 Director's details changed for Raymond Colgate on 15 April 2010
29 Sep 2009 AA Full accounts made up to 31 December 2008
14 May 2009 363a Return made up to 10/05/09; full list of members
06 Nov 2008 AA Total exemption small company accounts made up to 27 December 2007
17 Sep 2008 363a Return made up to 10/05/08; full list of members
17 Sep 2008 353 Location of register of members
17 Sep 2008 190 Location of debenture register
17 Sep 2008 287 Registered office changed on 17/09/2008 from unit 5/6 orpington trade centre murray road orpington kent BR5 3SS
30 Jul 2008 288a Director appointed stuart malcolm gay
30 Jul 2008 288b Appointment terminated director brian walters
23 Jul 2008 287 Registered office changed on 23/07/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ
15 Jan 2008 155(6)a Declaration of assistance for shares acquisition
15 Jan 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
15 Jan 2008 155(6)b Declaration of assistance for shares acquisition