About

Registered Number: 06492984
Date of Incorporation: 04/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 53 Gildredge Road, Eastbourne, BN21 4SF,

 

Bourne Flooring (East Sussex) Ltd was registered on 04 February 2008 and has its registered office in Eastbourne, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Cardno, Ross Andrew, Cardno, Samantha, Price, Andrew Keith, Price, Becky, Cardno, Samantha Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDNO, Ross Andrew 04 February 2008 - 1
CARDNO, Samantha 20 January 2018 - 1
PRICE, Andrew Keith 01 December 2014 - 1
PRICE, Becky 20 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
CARDNO, Samantha Louise 04 February 2008 23 January 2018 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 25 November 2019
CH01 - Change of particulars for director 15 October 2019
PSC04 - N/A 11 October 2019
PSC04 - N/A 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
AD01 - Change of registered office address 28 March 2019
PSC04 - N/A 28 February 2019
PSC04 - N/A 28 February 2019
CH01 - Change of particulars for director 28 February 2019
CH01 - Change of particulars for director 28 February 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 18 February 2019
AA01 - Change of accounting reference date 26 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 24 January 2018
AD01 - Change of registered office address 24 January 2018
AP01 - Appointment of director 23 January 2018
TM02 - Termination of appointment of secretary 23 January 2018
AA01 - Change of accounting reference date 28 November 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 20 February 2015
AP01 - Appointment of director 16 February 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.