- Company Overview for FLOORWISE (NORTH EAST) LIMITED (02320793)
- Filing history for FLOORWISE (NORTH EAST) LIMITED (02320793)
- People for FLOORWISE (NORTH EAST) LIMITED (02320793)
- Charges for FLOORWISE (NORTH EAST) LIMITED (02320793)
- Insolvency for FLOORWISE (NORTH EAST) LIMITED (02320793)
- More for FLOORWISE (NORTH EAST) LIMITED (02320793)
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) |
---|---|---|---|
28 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
26 Feb 2015 | AD01 | Registered office address changed from 17 Whitefield Place White Lund Road Morecambe Lancashire LA3 3EA to Newgate White Lund Industrial Estate Morecambe Lancashire LA3 3PT on 26 February 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
15 May 2014 | AP03 | Appointment of Mrs Tara Louise Duce as a secretary | |
15 May 2014 | TM02 | Termination of appointment of Andrew Duce as a secretary | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
25 Sep 2013 | MR01 | Registration of charge 023207930005 | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
03 Dec 2012 | CH01 | Director's details changed for Andrew Michael Duce on 22 November 2012 | |
03 Dec 2012 | CH03 | Secretary's details changed for Andrew Michael Duce on 22 November 2012 | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
28 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 May 2011 | TM01 | Termination of appointment of Graham Oliver as a director | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
14 Dec 2010 | TM01 | Termination of appointment of Michael Duce as a director | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Graham Raymond Oliver on 1 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mr Michael Duce on 1 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Andrew Michael Duce on 1 October 2009 |