About

Registered Number: 05140469
Date of Incorporation: 28/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambs, CB22 3JH

 

The Cambridge Flooring Company Ltd was registered on 28 May 2004 and are based in Cambs, it's status is listed as "Active". This organisation has 2 directors listed as Webb, Alan Kenneth, Webb, Gary John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Alan Kenneth 28 May 2004 - 1
WEBB, Gary John 28 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 28 November 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
AA - Annual Accounts 02 April 2009
363s - Annual Return 02 July 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 25 July 2006
287 - Change in situation or address of Registered Office 25 May 2006
395 - Particulars of a mortgage or charge 29 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 09 August 2005
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
NEWINC - New incorporation documents 28 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.