Advanced company searchLink opens in new window

DRONFIELD CARPETS AND FLOORS LIMITED

Company number 10850717

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 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
04 Aug 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
13 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
06 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
06 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
09 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
29 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-29
29 Jan 2020 PSC07 Cessation of Alan Rees as a person with significant control on 29 January 2020
14 Oct 2019 CH01 Director's details changed for Mr Thomas Liam Straw on 14 October 2019
14 Oct 2019 PSC04 Change of details for Mr Thomas Liam Straw as a person with significant control on 14 October 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
04 Jul 2019 PSC01 Notification of Alan Rees as a person with significant control on 6 February 2019
28 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
06 Feb 2019 AD01 Registered office address changed from Telegraph House High Street Sheffield S1 2GA England to Cfc House Acorn Business Park Woodseats Close Sheffield S8 0TB on 6 February 2019
05 Feb 2019 TM01 Termination of appointment of Peter David Eshelby as a director on 4 February 2019
05 Feb 2019 PSC07 Cessation of Peter David Eshelby as a person with significant control on 4 February 2019
12 Sep 2018 AD01 Registered office address changed from Cfc House Woodseats Close Acorn Business Park Sheffield S8 0TB United Kingdom to Telegraph House High Street Sheffield S1 2GA on 12 September 2018
09 Aug 2018 CS01 Confirmation statement made on 4 July 2018 with updates
23 May 2018 SH08 Change of share class name or designation
08 May 2018 PSC01 Notification of Peter David Eshelby as a person with significant control on 16 April 2018
08 May 2018 PSC07 Cessation of Carl Richard Harrison as a person with significant control on 16 April 2018
08 May 2018 SH01 Statement of capital following an allotment of shares on 16 April 2018
  • GBP 10,000