Company NameHardwood Flooring Ltd
DirectorsAnthony Michael Bush and Steven Michael Groves
Company StatusActive
Company Number06065677
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 2 months ago)
Previous NameWyedean Hardwood Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Anthony Michael Bush
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTenacre Baybridge Lane
Owslebury
Winchester
SO21 1JN
Director NameMr Steven Michael Groves
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 North Drive
Littleton
Winchester
Hampshire
SO22 6QA
Director NameDavid John Cole
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop
Christchurch
Coleford
Gloucestershire
GL16 7NR
Wales
Secretary NameTania Joanne Cole
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Workshop
Christchurch
Coleford
Gloucestershire
GL16 7NR
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.wdhflooring.co.uk/
Telephone01594 810110
Telephone regionLydney

Location

Registered AddressAbacus House. 68a North Street
Romford
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

60 at £1Mr David John Cole
60.00%
Ordinary
20 at £1Mr Anthony Bush
20.00%
Ordinary
20 at £1Mr Steven Groves
20.00%
Ordinary

Financials

Year2014
Net Worth£190
Cash£31,844
Current Liabilities£49,559

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
5 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
27 March 2017Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA to Abacus House. 68a North Street Romford RM1 1DA on 27 March 2017 (1 page)
27 March 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
27 March 2017Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA to Abacus House. 68a North Street Romford RM1 1DA on 27 March 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-11
(2 pages)
23 August 2016Change of name notice (2 pages)
23 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-11
(2 pages)
23 August 2016Change of name notice (2 pages)
1 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Termination of appointment of Tania Joanne Cole as a secretary on 1 January 2015 (1 page)
1 April 2016Termination of appointment of Tania Joanne Cole as a secretary on 1 January 2015 (1 page)
1 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2015Termination of appointment of David John Cole as a director on 17 March 2015 (1 page)
18 March 2015Termination of appointment of David John Cole as a director on 17 March 2015 (1 page)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2014Registered office address changed from 5a Newerne Street Lydney GL15 5RA on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 5a Newerne Street Lydney GL15 5RA on 18 February 2014 (1 page)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
11 October 2013Statement of company's objects (2 pages)
11 October 2013Statement of company's objects (2 pages)
11 October 2013Change of share class name or designation (2 pages)
11 October 2013Change of share class name or designation (2 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
11 October 2013Particulars of variation of rights attached to shares (2 pages)
11 October 2013Particulars of variation of rights attached to shares (2 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for David John Cole on 24 January 2010 (2 pages)
25 February 2010Director's details changed for Steven Groves on 24 January 2010 (2 pages)
25 February 2010Director's details changed for Anthony Bush on 24 January 2010 (2 pages)
25 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Anthony Bush on 24 January 2010 (2 pages)
25 February 2010Director's details changed for Steven Groves on 24 January 2010 (2 pages)
25 February 2010Director's details changed for David John Cole on 24 January 2010 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 24/01/09; full list of members (4 pages)
10 February 2009Return made up to 24/01/09; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 February 2008Return made up to 24/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2008Return made up to 24/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2007Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
22 March 2007Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
24 January 2007Incorporation (17 pages)
24 January 2007Incorporation (17 pages)