Contract Flooring & Interiors (C.F.I.) Ltd was setup in 2005, it's status at Companies House is "Active". The companies directors are listed as Needler, Elizabeth Mary, Needler, Elizabeth Mary in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEEDLER, Elizabeth Mary | 06 May 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEEDLER, Elizabeth Mary | 14 October 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 17 October 2018 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 26 October 2017 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 24 October 2016 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 05 November 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 24 November 2014 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 29 October 2012 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 26 October 2011 | |
CH01 - Change of particulars for director | 26 October 2011 | |
AA - Annual Accounts | 24 August 2011 | |
AD01 - Change of registered office address | 20 June 2011 | |
AR01 - Annual Return | 05 November 2010 | |
AA - Annual Accounts | 23 August 2010 | |
CH01 - Change of particulars for director | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
CH03 - Change of particulars for secretary | 12 November 2009 | |
AR01 - Annual Return | 12 November 2009 | |
AA - Annual Accounts | 15 September 2009 | |
363a - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 28 July 2008 | |
288a - Notice of appointment of directors or secretaries | 12 June 2008 | |
363a - Annual Return | 17 October 2007 | |
AA - Annual Accounts | 18 August 2007 | |
225 - Change of Accounting Reference Date | 22 May 2007 | |
RESOLUTIONS - N/A | 21 December 2006 | |
RESOLUTIONS - N/A | 21 December 2006 | |
RESOLUTIONS - N/A | 21 December 2006 | |
RESOLUTIONS - N/A | 21 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2006 | |
123 - Notice of increase in nominal capital | 21 December 2006 | |
363s - Annual Return | 09 November 2006 | |
RESOLUTIONS - N/A | 14 February 2006 | |
RESOLUTIONS - N/A | 14 February 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2006 | |
123 - Notice of increase in nominal capital | 14 February 2006 | |
395 - Particulars of a mortgage or charge | 07 December 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
288b - Notice of resignation of directors or secretaries | 03 November 2005 | |
288b - Notice of resignation of directors or secretaries | 03 November 2005 | |
NEWINC - New incorporation documents | 14 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 December 2005 | Outstanding |
N/A |