Advanced company searchLink opens in new window

FLOOTS LTD

Company number 08630766

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)
30 Oct 2023 AA Micro company accounts made up to 31 October 2022
23 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
06 Apr 2023 AP01 Appointment of Mr James Edward Canty as a director on 31 March 2023
06 Apr 2023 TM01 Termination of appointment of Andrew Victor Brigstock as a director on 31 March 2023
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
06 Sep 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
17 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
07 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
06 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
11 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
19 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
15 Aug 2016 AD02 Register inspection address has been changed from 6-8 Revenge Lordswood Industrial Estate, Revenge Road Chatham ME5 8UD England to 6-8 Revenge Road Lordswood Industrial Estate Chatham ME5 8UD
15 Aug 2016 AD03 Register(s) moved to registered inspection location 6-8 Revenge Lordswood Industrial Estate, Revenge Road Chatham ME5 8UD
15 Aug 2016 AD03 Register(s) moved to registered inspection location 6-8 Revenge Lordswood Industrial Estate, Revenge Road Chatham ME5 8UD
15 Aug 2016 AD02 Register inspection address has been changed to 6-8 Revenge Lordswood Industrial Estate, Revenge Road Chatham ME5 8UD
13 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,200
30 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Apr 2015 TM01 Termination of appointment of Nicholas Canty as a director on 6 March 2015