Advanced company searchLink opens in new window

IMAGE STYLES FLOORING LIMITED

Company number 02013140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2003 288a New director appointed
16 Dec 2002 AA Accounts for a small company made up to 31 May 2002
19 Nov 2002 395 Particulars of mortgage/charge
01 Nov 2002 395 Particulars of mortgage/charge
23 Oct 2002 363a Return made up to 14/10/02; full list of members
11 Jan 2002 363a Return made up to 14/10/01; full list of members
10 Jan 2002 AA Accounts for a small company made up to 31 May 2001
12 Mar 2001 CERTNM Company name changed image styles plastering LIMITED\certificate issued on 12/03/01
13 Dec 2000 AA Accounts for a small company made up to 31 May 2000
20 Nov 2000 363a Return made up to 14/10/00; full list of members
29 Oct 1999 363s Return made up to 14/10/99; full list of members
18 Oct 1999 AA Accounts for a small company made up to 31 May 1999
23 Oct 1998 363s Return made up to 14/10/98; no change of members
08 Sep 1998 AA Accounts for a small company made up to 31 May 1998
29 Oct 1997 AA Accounts for a small company made up to 31 May 1997
23 Oct 1997 363s Return made up to 14/10/97; no change of members
04 Jun 1997 403a Declaration of satisfaction of mortgage/charge
04 Jun 1997 403a Declaration of satisfaction of mortgage/charge
06 Nov 1996 363s Return made up to 23/10/96; full list of members
  • 363(287) ‐ Registered office changed on 06/11/96
11 Sep 1996 AA Accounts for a small company made up to 31 May 1996
08 Nov 1995 363s Return made up to 23/10/95; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 23/10/95; no change of members
19 Oct 1995 AA Accounts for a small company made up to 31 May 1995
13 Apr 1995 287 Registered office changed on 13/04/95 from: 50 sedgley road west tipton west midlands DY4 8AL
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Nov 1994 287 Registered office changed on 01/11/94 from: 50 sedgley road west tipon west midlands DY48AL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/11/94 from: 50 sedgley road west tipon west midlands DY48AL