Advanced company searchLink opens in new window

NATURAL CHOICE WOOD FLOORS LIMITED

Company number 04208196

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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