NATURAL CHOICE WOOD FLOORS LIMITED
Company number 04208196
- Company Overview for NATURAL CHOICE WOOD FLOORS LIMITED (04208196)
- Filing history for NATURAL CHOICE WOOD FLOORS LIMITED (04208196)
- People for NATURAL CHOICE WOOD FLOORS LIMITED (04208196)
- Charges for NATURAL CHOICE WOOD FLOORS LIMITED (04208196)
- More for NATURAL CHOICE WOOD FLOORS LIMITED (04208196)
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) |
---|---|---|---|
01 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | TM01 | Termination of appointment of Georgina O'riordan as a director on 31 January 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
24 Mar 2015 | AP01 | Appointment of Ms Georgina O'riordan as a director on 17 March 2015 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Feb 2013 | AD01 | Registered office address changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England on 22 February 2013 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
22 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
25 Aug 2011 | AD01 | Registered office address changed from the Cottage 55 Dysort Avenue Droyton Portsmouth Hampshire PO6 2LY on 25 August 2011 | |
17 May 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
05 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
12 Jan 2011 | TM02 | Termination of appointment of Lansdowne Secretaries Ltd as a secretary | |
30 Nov 2010 | AD01 | Registered office address changed from Ency Associates Printware Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS on 30 November 2010 | |
04 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders |