Based in Stowmarket, Floor Dimensions Ltd was registered on 05 January 2007, it's status in the Companies House registry is set to "Active". The current directors of Floor Dimensions Ltd are listed as Overson, Aaron Curtis, Boughen, Nigel Barry, Boughen, Pauline Elizabeth at Companies House. We don't know the number of employees at Floor Dimensions Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OVERSON, Aaron Curtis | 15 October 2019 | - | 1 |
BOUGHEN, Nigel Barry | 05 January 2007 | 15 October 2019 | 1 |
BOUGHEN, Pauline Elizabeth | 05 January 2007 | 15 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 15 October 2019 | |
PSC01 - N/A | 15 October 2019 | |
PSC07 - N/A | 15 October 2019 | |
PSC07 - N/A | 15 October 2019 | |
AP01 - Appointment of director | 15 October 2019 | |
TM01 - Termination of appointment of director | 15 October 2019 | |
TM01 - Termination of appointment of director | 15 October 2019 | |
TM02 - Termination of appointment of secretary | 15 October 2019 | |
SH01 - Return of Allotment of shares | 11 October 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 08 June 2017 | |
CS01 - N/A | 10 January 2017 | |
AD01 - Change of registered office address | 18 August 2016 | |
AD01 - Change of registered office address | 28 June 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 23 January 2016 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 14 July 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 09 August 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 17 July 2008 | |
363a - Annual Return | 07 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2008 | |
225 - Change of Accounting Reference Date | 15 May 2007 | |
287 - Change in situation or address of Registered Office | 15 May 2007 | |
395 - Particulars of a mortgage or charge | 03 May 2007 | |
288b - Notice of resignation of directors or secretaries | 15 February 2007 | |
288b - Notice of resignation of directors or secretaries | 15 February 2007 | |
288a - Notice of appointment of directors or secretaries | 15 February 2007 | |
288a - Notice of appointment of directors or secretaries | 15 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2007 | |
NEWINC - New incorporation documents | 05 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 April 2007 | Outstanding |
N/A |