Based in Sandown in Isle Of Wight, Floor Design (Iw) Ltd was setup in 2003, it has a status of "Active". There are 5 directors listed as Watkins, Denise, Watkins, Douglas, Watkins, Shaun Thomas, Allegri Secretarial Services Ltd, Lucas, Amanda for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATKINS, Denise | 11 March 2003 | - | 1 |
WATKINS, Douglas | 11 March 2003 | - | 1 |
WATKINS, Shaun Thomas | 11 March 2003 | - | 1 |
LUCAS, Amanda | 11 March 2003 | 12 January 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEGRI SECRETARIAL SERVICES LTD | 11 March 2003 | 11 March 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 21 January 2019 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 01 February 2018 | |
TM01 - Termination of appointment of director | 26 January 2018 | |
AA - Annual Accounts | 16 March 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 03 March 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 06 March 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 20 March 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA01 - Change of accounting reference date | 20 December 2012 | |
CH01 - Change of particulars for director | 28 March 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AR01 - Annual Return | 29 January 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
AA - Annual Accounts | 09 January 2009 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 February 2008 | |
395 - Particulars of a mortgage or charge | 28 February 2008 | |
395 - Particulars of a mortgage or charge | 28 February 2008 | |
363a - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 09 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2006 | |
AA - Annual Accounts | 07 December 2005 | |
395 - Particulars of a mortgage or charge | 11 October 2005 | |
395 - Particulars of a mortgage or charge | 22 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2005 | |
363a - Annual Return | 01 March 2005 | |
AA - Annual Accounts | 16 November 2004 | |
225 - Change of Accounting Reference Date | 08 November 2004 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
363s - Annual Return | 11 March 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 08 May 2003 | |
288b - Notice of resignation of directors or secretaries | 08 May 2003 | |
288b - Notice of resignation of directors or secretaries | 08 May 2003 | |
288a - Notice of appointment of directors or secretaries | 08 May 2003 | |
NEWINC - New incorporation documents | 11 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 11 April 2008 | Outstanding |
N/A |
Legal charge | 22 February 2008 | Outstanding |
N/A |
Legal charge | 22 February 2008 | Outstanding |
N/A |
Legal mortgage | 30 September 2005 | Fully Satisfied |
N/A |
Debenture | 21 September 2005 | Fully Satisfied |
N/A |