Advanced company searchLink opens in new window

ABBOTTS FLOOR & WALL DESIGNS LIMITED

Company number 07237671

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 CS01 Confirmation statement made on 28 April 2024 with no updates
20 Apr 2024 CH01 Director's details changed for Mr John Paul Murphy on 20 April 2024
20 Apr 2024 PSC04 Change of details for Mr John Paul Murphy as a person with significant control on 20 April 2024
17 Apr 2024 AD01 Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Unit 3E/F Suffolk House Business Park Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 17 April 2024
17 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
01 Jun 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
19 Oct 2022 AD01 Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 19 October 2022
06 Oct 2022 AD01 Registered office address changed from 27 Cambridge Park London E11 2PU England to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 6 October 2022
01 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with updates
19 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 2
03 Feb 2022 AD01 Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX to 27 Cambridge Park London E11 2PU on 3 February 2022
28 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
13 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
06 Nov 2020 AA Micro company accounts made up to 30 April 2020
02 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 March 2020
  • GBP 1
30 Oct 2020 SH01 Statement of capital following an allotment of shares on 10 April 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2020.
23 Sep 2020 MR04 Satisfaction of charge 072376710001 in full
07 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
19 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
24 Jan 2018 AA Micro company accounts made up to 30 April 2017