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)
|
|
09 Apr 2026 |
SH01 |
Statement of capital following an allotment of shares on 23 March 2026
|
|
|
01 Dec 2025 |
SH01 |
Statement of capital following an allotment of shares on 7 November 2025
|
|
|
01 Dec 2025 |
SH01 |
Statement of capital following an allotment of shares on 26 March 2025
|
|
|
21 Nov 2025 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
01 Sep 2025 |
MR01 |
Registration of charge 099663420014, created on 22 August 2025
|
|
|
01 Sep 2025 |
MR01 |
Registration of charge 099663420015, created on 26 August 2025
|
|
|
01 Sep 2025 |
MR01 |
Registration of charge 099663420016, created on 22 August 2025
|
|
|
31 Jul 2025 |
TM01 |
Termination of appointment of Brian Morgan as a director on 23 July 2025
|
|
|
31 Jul 2025 |
AP01 |
Appointment of Mr Alexander Robert Gammack Pratt as a director on 23 July 2025
|
|
|
07 Jul 2025 |
AA |
Audit exemption subsidiary accounts made up to 30 March 2024
|
|
|
07 Jul 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
|
|
|
07 Jul 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
|
|
|
07 Jul 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/03/24
|
|
|
17 Jun 2025 |
CS01 |
Confirmation statement made on 8 June 2025 with updates
|
|
|
15 Apr 2025 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
25 Jul 2024 |
AD01 |
Registered office address changed from Alliance Flooring Distribution Limited Worcester Six Business Park Worcester WR4 0AE England to Alliance Flooring Distribution Limited Worcester Six Business Park Worcester WR4 0AN on 25 July 2024
|
|
|
27 Jun 2024 |
CS01 |
Confirmation statement made on 8 June 2024 with updates
|
|
|
06 Jan 2024 |
AA |
Audit exemption subsidiary accounts made up to 1 April 2023
|
|
|
06 Jan 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/04/23
|
|
|
06 Jan 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 01/04/23
|
|
|
06 Jan 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 01/04/23
|
|
|
27 Dec 2023 |
MR01 |
Registration of charge 099663420013, created on 18 December 2023
|
|
|
10 Jul 2023 |
CS01 |
Confirmation statement made on 8 June 2023 with no updates
|
|
|
31 May 2023 |
AD01 |
Registered office address changed from Victoria Carpets Ltd Worcester Road Kidderminster DY10 1JR United Kingdom to Alliance Flooring Distribution Limited Worcester Six Business Park Worcester WR4 0AE on 31 May 2023
|
|
|
24 Feb 2023 |
AA |
Audit exemption subsidiary accounts made up to 2 April 2022
|
|