DRONFIELD CARPETS AND FLOORS LIMITED: Filings

  • Overview

    Company NameDRONFIELD CARPETS AND FLOORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10850717
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for DRONFIELD CARPETS AND FLOORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2024

    9 pagesAA

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    9 pagesAA

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 04, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 29, 2020

    RES15

    Cessation of Alan Rees as a person with significant control on Jan 29, 2020

    1 pagesPSC07

    Director's details changed for Mr Thomas Liam Straw on Oct 14, 2019

    2 pagesCH01

    Change of details for Mr Thomas Liam Straw as a person with significant control on Oct 14, 2019

    2 pagesPSC04

    Confirmation statement made on Jul 04, 2019 with updates

    4 pagesCS01

    Notification of Alan Rees as a person with significant control on Feb 06, 2019

    2 pagesPSC01

    Total exemption full accounts made up to Jul 31, 2018

    7 pagesAA

    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 Feb 06, 2019

    1 pagesAD01

    Termination of appointment of Peter David Eshelby as a director on Feb 04, 2019

    1 pagesTM01

    Cessation of Peter David Eshelby as a person with significant control on Feb 04, 2019

    1 pagesPSC07

    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 Sep 12, 2018

    1 pagesAD01

    Confirmation statement made on Jul 04, 2018 with updates

    4 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0