-
PREMIER CONTRACT FLOORING LTD - C V Ross & Co Limited Unit 1 Office 1, Tower Lane Business Park Warmley, Bristol, BS30 8XT, United Kingdom
Company Information
- Company registration number
- 06948088
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C V Ross & Co Limited Unit 1 Office 1
- Tower Lane Business Park Warmley
- Bristol
- BS30 8XT C V Ross & Co Limited Unit 1 Office 1, Tower Lane Business Park Warmley, Bristol, BS30 8XT UK
Management
- Managing Directors
- RADFORD, Carrie-Anne
- RADFORD, Dean
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-30
- Age Of Company 2009-06-30 14 years
- SIC/NACE
- 43330
Ownership
- Beneficial Owners
- Mr Dean Radford
- Mrs Carrie-Anne Radford
- Mr Dean Radford
- Mrs Carrie-Anne Radford
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-09-28
- Last Date: 2018-06-30
- Annual Return
- Due Date: 2021-07-15
- Last Date: 2020-07-01
-
PREMIER CONTRACT FLOORING LTD Company Description
- PREMIER CONTRACT FLOORING LTD is a ltd registered in United Kingdom with the Company reg no 06948088. Its current trading status is "live". It was registered 2009-06-30. It has declared SIC or NACE codes as "43330". It has 2 directors The latest accounts are filed up to 2018-06-30.It can be contacted at C V Ross & Co Limited Unit 1 Office 1 .
Get PREMIER CONTRACT FLOORING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Premier Contract Flooring Ltd - C V Ross & Co Limited Unit 1 Office 1, Tower Lane Business Park Warmley, Bristol, BS30 8XT, United Kingdom
- 2009-06-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PREMIER CONTRACT FLOORING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-09-08) - CS01
-
change-person-director-company-with-change-date (2020-02-11) - CH01
-
change-account-reference-date-company-current-shortened (2020-06-28) - AA01
-
change-account-reference-date-company-previous-shortened (2020-03-31) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-27) - AA
-
confirmation-statement-with-updates (2019-07-19) - CS01
-
change-account-reference-date-company-previous-shortened (2019-04-27) - AA01
-
change-account-reference-date-company-previous-extended (2019-03-26) - AA01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-03-27) - AA01
-
change-account-reference-date-company-previous-shortened (2018-06-27) - AA01
-
confirmation-statement-with-no-updates (2018-08-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
confirmation-statement-with-updates (2017-07-14) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-08) - CS01
-
appoint-person-director-company-with-name-date (2016-08-07) - AP01
-
change-person-director-company-with-change-date (2016-04-14) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-18) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-10) - AR01
-
termination-secretary-company-with-name-termination-date (2015-08-10) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-05) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-22) - AR01
-
accounts-amended-with-made-up-date (2014-01-08) - AAMD
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-29) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-30) - AA
-
change-person-secretary-company-with-change-date (2012-08-07) - CH03
-
accounts-amended-with-made-up-date (2012-07-10) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-07) - AR01
-
change-person-director-company-with-change-date (2012-08-07) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-15) - AR01
-
accounts-amended-with-made-up-date (2011-07-11) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2011-03-30) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-10) - AR01
-
change-person-director-company-with-change-date (2010-08-09) - CH01
-
termination-director-company-with-name (2010-08-09) - TM01
keyboard_arrow_right 2009
-
legacy (2009-07-01) - 288c
-
incorporation-company (2009-06-30) - NEWINC