About

Registered Number: 03748071
Date of Incorporation: 08/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Grafton House, 81 Chorley Old Road, Bolton, BL1 3AJ,

 

Established in 1999, Diamond Flooring (North West) Ltd are based in Bolton, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDERBANK, Wayne 08 July 2011 - 1
THORNTON, Denver Ian 08 April 1999 - 1
THORNTON, Joanna Kim 08 April 1999 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 03 January 2019
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 11 April 2017
AD01 - Change of registered office address 24 March 2017
MR01 - N/A 03 March 2017
MR01 - N/A 01 March 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 30 January 2012
AP01 - Appointment of director 25 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 August 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 14 May 2007
287 - Change in situation or address of Registered Office 11 May 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 10 December 2003
395 - Particulars of a mortgage or charge 30 May 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 12 September 2000
395 - Particulars of a mortgage or charge 12 October 1999
395 - Particulars of a mortgage or charge 11 June 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
287 - Change in situation or address of Registered Office 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2017 Outstanding

N/A

A registered charge 16 February 2017 Outstanding

N/A

Legal charge 22 May 2003 Fully Satisfied

N/A

Legal charge 23 September 1999 Fully Satisfied

N/A

Debenture 08 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.