- Company Overview for S. D. P. FLOOR SCREEDS LIMITED (05013826)
- Filing history for S. D. P. FLOOR SCREEDS LIMITED (05013826)
- People for S. D. P. FLOOR SCREEDS LIMITED (05013826)
- Charges for S. D. P. FLOOR SCREEDS LIMITED (05013826)
- Insolvency for S. D. P. FLOOR SCREEDS LIMITED (05013826)
- More for S. D. P. FLOOR SCREEDS LIMITED (05013826)
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
|
|
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
|
|
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
|
|
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 |