About

Registered Number: 04855454
Date of Incorporation: 04/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Philimore Garden Centre Cambridge Road, Melbourn, Royston, SG8 6EY,

 

Melbourn Flooring & Interiors Ltd was registered on 04 August 2003, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Besley, Viv, Besley, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESLEY, David 04 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BESLEY, Viv 04 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 17 August 2018
AD01 - Change of registered office address 23 July 2018
CH01 - Change of particulars for director 15 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH03 - Change of particulars for secretary 07 August 2017
PSC04 - N/A 07 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 28 August 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
363a - Annual Return 29 August 2007
353 - Register of members 08 August 2007
AA - Annual Accounts 14 June 2007
395 - Particulars of a mortgage or charge 07 December 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 26 August 2005
353 - Register of members 26 August 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 11 August 2004
225 - Change of Accounting Reference Date 27 July 2004
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
287 - Change in situation or address of Registered Office 22 August 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.