- Company Overview for GOLESWORTHY FLOORING LIMITED (03903712)
- Filing history for GOLESWORTHY FLOORING LIMITED (03903712)
- People for GOLESWORTHY FLOORING LIMITED (03903712)
- Charges for GOLESWORTHY FLOORING LIMITED (03903712)
- More for GOLESWORTHY FLOORING LIMITED (03903712)
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 Jan 2025 | CH01 | Director's details changed for Miss Louise Golesworthy on 23 January 2025 | |
28 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
20 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Teresa Jayne Lowden as a director on 2 February 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
17 Oct 2022 | PSC05 | Change of details for Lg & Tg Limited as a person with significant control on 17 October 2022 | |
17 Oct 2022 | CH01 | Director's details changed for Mr Thomas George Golesworthy on 17 October 2022 | |
10 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
20 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 357 Filton Avenue Horfield Bristol Avon BS7 0BD to Units 5 & 6 st Andrews Trading Estate Third Way Avonmouth Bristol Avon BS11 9YE on 7 September 2020 | |
19 May 2020 | MR04 | Satisfaction of charge 039037120002 in full | |
04 Feb 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
02 Sep 2019 | CH01 | Director's details changed for Ms Teresa Jayne Bramwell on 8 October 2018 | |
14 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
21 Jan 2019 | CH01 | Director's details changed for Mr Thomas George Golesworthy on 21 January 2019 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates |