About

Registered Number: 04075433
Date of Incorporation: 21/09/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: 36 High Street High Street, Weston, Bath, BA1 4BX

 

Right At Your Feet Flooring Ltd was founded on 21 September 2000. The companies directors are Stevens, Craig Mark, Wyatt, Hayley, Wyatt, Martyn William. 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
STEVENS, Craig Mark 21 September 2000 - 1
WYATT, Martyn William 21 September 2000 23 September 2013 1
Secretary Name Appointed Resigned Total Appointments
WYATT, Hayley 01 September 2005 23 September 2013 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 14 September 2018
PSC04 - N/A 21 May 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 13 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 05 October 2015
AD01 - Change of registered office address 01 May 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 24 December 2013
TM01 - Termination of appointment of director 24 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
363s - Annual Return 12 October 2005
AA - Annual Accounts 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 29 September 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 18 February 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 03 October 2001
225 - Change of Accounting Reference Date 20 July 2001
395 - Particulars of a mortgage or charge 10 May 2001
288b - Notice of resignation of directors or secretaries 26 September 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.