DRONFIELD CARPETS AND FLOORS LIMITED: Filings
Overview
| Company Name | DRONFIELD CARPETS AND FLOORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10850717 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for DRONFIELD CARPETS AND FLOORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Alan Rees as a person with significant control on Jan 29, 2020 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Thomas Liam Straw on Oct 14, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Thomas Liam Straw as a person with significant control on Oct 14, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jul 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Alan Rees as a person with significant control on Feb 06, 2019 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Peter David Eshelby as a director on Feb 04, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Peter David Eshelby as a person with significant control on Feb 04, 2019 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
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