About

Registered Number: 02210627
Date of Incorporation: 13/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Unit 10 Enterprise Trade Centre, Roman Farm Road, Hengrove Way, Bristol, BS4 1UN

 

Derwent Flooring Ltd was registered on 13 January 1988, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
MR04 - N/A 28 May 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 14 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 28 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 10 September 2007
225 - Change of Accounting Reference Date 12 June 2007
363a - Annual Return 30 April 2007
395 - Particulars of a mortgage or charge 22 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 16 May 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 29 April 2005
287 - Change in situation or address of Registered Office 11 August 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 10 February 2004
395 - Particulars of a mortgage or charge 04 February 2004
395 - Particulars of a mortgage or charge 01 July 2003
363s - Annual Return 27 June 2003
363s - Annual Return 02 June 2003
395 - Particulars of a mortgage or charge 07 May 2003
AA - Annual Accounts 02 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 11 May 2001
395 - Particulars of a mortgage or charge 12 October 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
225 - Change of Accounting Reference Date 01 September 2000
CERTNM - Change of name certificate 31 August 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 28 April 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 05 May 1994
RESOLUTIONS - N/A 25 April 1993
AA - Annual Accounts 25 April 1993
363s - Annual Return 25 April 1993
RESOLUTIONS - N/A 02 December 1992
RESOLUTIONS - N/A 02 December 1992
RESOLUTIONS - N/A 02 December 1992
AA - Annual Accounts 02 December 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 22 May 1991
363a - Annual Return 22 May 1991
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
287 - Change in situation or address of Registered Office 28 September 1989
AUD - Auditor's letter of resignation 15 September 1988
287 - Change in situation or address of Registered Office 07 July 1988
PUC 2 - N/A 30 March 1988
PUC 5 - N/A 30 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1988
288 - N/A 28 January 1988
NEWINC - New incorporation documents 13 January 1988

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 19 January 2007 Outstanding

N/A

Deposit agreement to secure own liabilities 04 January 2007 Outstanding

N/A

Debenture 04 January 2007 Outstanding

N/A

An omnibus guarantee and set-off agreement 04 January 2007 Outstanding

N/A

Rent deposit deed 19 January 2004 Fully Satisfied

N/A

Legal charge 24 June 2003 Fully Satisfied

N/A

Legal charge 30 April 2003 Fully Satisfied

N/A

Debenture 02 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.