- Company Overview for WALLS AND FLOORS (KETTERING) LIMITED (02119580)
- Filing history for WALLS AND FLOORS (KETTERING) LIMITED (02119580)
- People for WALLS AND FLOORS (KETTERING) LIMITED (02119580)
- Charges for WALLS AND FLOORS (KETTERING) LIMITED (02119580)
- More for WALLS AND FLOORS (KETTERING) LIMITED (02119580)
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) |
---|---|---|---|
10 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
07 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
02 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
08 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
31 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Jul 2013 | AD01 | Registered office address changed from Henson Way Kettering Northants NN16 8PX on 17 July 2013 | |
27 Feb 2013 | CH01 | Director's details changed for Mr Richard William Greenbank on 27 February 2013 | |
07 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
15 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
02 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
02 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Duncan Lewin on 6 December 2010 | |
06 Dec 2010 | CH01 | Director's details changed for Mr Richard Greenbank on 6 December 2010 | |
06 Dec 2010 | CH03 | Secretary's details changed for Duncan Lewin on 6 December 2010 | |
07 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
18 May 2010 | AA | Full accounts made up to 31 March 2009 | |
21 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Mar 2010 | AP01 | Appointment of Mr Gavin Spencer as a director |