- Company Overview for TF FLOORING LIMITED (10546688)
- Filing history for TF FLOORING LIMITED (10546688)
- People for TF FLOORING LIMITED (10546688)
- More for TF FLOORING LIMITED (10546688)
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) |
---|---|---|---|
17 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
27 Jul 2023 | PSC04 | Change of details for Mr Sam Thompson as a person with significant control on 27 July 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Mr Sam Thompson on 27 July 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH England to Unit 22 Nichols Workshop Elva Way Bexhill-on-Sea East Sussex TN39 5BF on 27 July 2023 | |
02 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
22 Sep 2022 | PSC04 | Change of details for Mr Sam Thompson as a person with significant control on 22 September 2022 | |
26 Aug 2022 | PSC04 | Change of details for Mr Sam Thompson as a person with significant control on 26 August 2022 | |
26 Aug 2022 | AD01 | Registered office address changed from C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom to C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH on 26 August 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of Timothy James Funnell as a director on 5 August 2022 | |
05 Aug 2022 | PSC07 | Cessation of Timothy James Funnell as a person with significant control on 5 August 2022 | |
28 Jan 2022 | CH01 | Director's details changed for Mr Timothy James Funnell on 20 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
04 Jan 2022 | PSC04 | Change of details for Mr Sam Thompson as a person with significant control on 4 January 2022 | |
04 Jan 2022 | PSC04 | Change of details for Mr Timothy James Funnell as a person with significant control on 4 January 2022 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT United Kingdom to C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG on 17 August 2021 | |
31 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
03 Jun 2020 | PSC01 | Notification of Sam Thompson as a person with significant control on 1 June 2020 | |
03 Jun 2020 | PSC04 | Change of details for Mr Timothy James Funnell as a person with significant control on 1 June 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr Sam Thompson as a director on 1 June 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
07 Jan 2020 | PSC04 | Change of details for Mr Timothy James Funnell as a person with significant control on 8 October 2019 |