About

Registered Number: 04638822
Date of Incorporation: 16/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US,

 

Ford Flooring Ltd was founded on 16 January 2003. The business has 2 directors listed as Ford, Colin, Ford, Graham. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Graham 20 January 2003 03 July 2018 1
Secretary Name Appointed Resigned Total Appointments
FORD, Colin 20 January 2003 26 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 05 February 2020
AD01 - Change of registered office address 16 January 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 15 January 2019
AA01 - Change of accounting reference date 21 November 2018
CH01 - Change of particulars for director 09 August 2018
PSC01 - N/A 08 August 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
PSC07 - N/A 26 July 2018
TM01 - Termination of appointment of director 24 July 2018
TM02 - Termination of appointment of secretary 26 June 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 27 August 2015
SH01 - Return of Allotment of shares 13 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
225 - Change of Accounting Reference Date 12 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.