About

Registered Number: 04889548
Date of Incorporation: 05/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 36/38 King Street, King's Lynn, Norfolk, PE30 1ES

 

Founded in 2003, Gary Rushmore Flooring Ltd have registered office in Norfolk. There are 2 directors listed as Rushmore, Claire, Rushmore, Gary Fox for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHMORE, Claire 05 September 2003 - 1
RUSHMORE, Gary Fox 05 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 05 September 2017
PSC01 - N/A 02 August 2017
PSC04 - N/A 02 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
AA - Annual Accounts 25 May 2005
225 - Change of Accounting Reference Date 11 January 2005
363s - Annual Return 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
225 - Change of Accounting Reference Date 15 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.