About

Registered Number: 04687435
Date of Incorporation: 05/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 26 Landale Gardens, Dartford, Kent, DA1 2QB

 

Based in Kent, Chelsfield Flooring Ltd was established in 2003, it has a status of "Active". De Bolla, Wendy, Debolla, Roy Vernon are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BOLLA, Wendy 05 March 2003 31 August 2007 1
DEBOLLA, Roy Vernon 01 September 2007 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 19 November 2017
CS01 - N/A 19 March 2017
AA - Annual Accounts 13 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 11 March 2014
MR01 - N/A 09 January 2014
AA - Annual Accounts 08 July 2013
SH01 - Return of Allotment of shares 21 June 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 19 December 2011
SH01 - Return of Allotment of shares 23 September 2011
AR01 - Annual Return 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 26 August 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 03 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 11 May 2007
AA - Annual Accounts 24 November 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 15 March 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.