Based in Epsom in Surrey, Pd Access Flooring Ltd was registered on 09 March 2010. The organisation has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEAN, Paul Thomas | 10 March 2010 | - | 1 |
DEAN, Sarah Mary Ellen | 10 March 2010 | 08 December 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 27 December 2019 | |
CS01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 26 December 2018 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 25 March 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 24 April 2015 | |
CH01 - Change of particulars for director | 24 April 2015 | |
AA - Annual Accounts | 28 December 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 31 December 2013 | |
DISS40 - Notice of striking-off action discontinued | 10 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 July 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AD01 - Change of registered office address | 04 July 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 08 May 2012 | |
CH01 - Change of particulars for director | 04 May 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AP01 - Appointment of director | 03 April 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AD01 - Change of registered office address | 02 June 2011 | |
TM01 - Termination of appointment of director | 09 December 2010 | |
SH01 - Return of Allotment of shares | 09 April 2010 | |
AP01 - Appointment of director | 12 March 2010 | |
AP01 - Appointment of director | 12 March 2010 | |
TM01 - Termination of appointment of director | 11 March 2010 | |
NEWINC - New incorporation documents | 09 March 2010 |