Advanced company searchLink opens in new window

S. D. P. FLOOR SCREEDS LIMITED

Company number 05013826

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)
15 Sep 2018 MR04 Satisfaction of charge 050138260003 in full
29 Aug 2018 TM01 Termination of appointment of Stephen David Paul as a director on 22 August 2018
29 Aug 2018 TM02 Termination of appointment of Stephanie Ann Paul as a secretary on 22 August 2018
29 Aug 2018 AP01 Appointment of Mr George Lambert as a director on 22 August 2018
29 Aug 2018 TM01 Termination of appointment of Stephanie Ann Paul as a director on 22 August 2018
06 Jun 2018 TM01 Termination of appointment of Sean William O'connor as a director on 23 May 2018
03 May 2018 AA Total exemption full accounts made up to 31 July 2017
31 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
22 Nov 2017 CH01 Director's details changed for Mr Sean William O'connor on 22 November 2017
20 Nov 2017 MR01 Registration of charge 050138260004, created on 14 November 2017
30 Oct 2017 AP01 Appointment of Mrs Stephanie Ann Paul as a director on 30 October 2017
30 Oct 2017 AP01 Appointment of Mr Sean William O'connor as a director on 30 October 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
11 Mar 2015 AD01 Registered office address changed from Unit 19F Cobbett Road, Zone 1 Burntwood Business Park Burntwood Staffordshire WS7 3GL to 78 Birmingham Street Oldbury West Midlands B69 4EB on 11 March 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
17 Feb 2015 MR04 Satisfaction of charge 1 in full
29 Sep 2014 MR04 Satisfaction of charge 050138260002 in full
22 Jul 2014 AA01 Current accounting period extended from 31 January 2014 to 31 July 2014
06 Mar 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
28 Feb 2014 AD01 Registered office address changed from Unit 1 Key Point Lower Keys Business Park Hednesford Staffordshire WS12 2FN on 28 February 2014
26 Feb 2014 MR01 Registration of charge 050138260003