- Company Overview for PC FLOORING LTD (05127314)
- Filing history for PC FLOORING LTD (05127314)
- People for PC FLOORING LTD (05127314)
- Charges for PC FLOORING LTD (05127314)
- More for PC FLOORING LTD (05127314)
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) |
---|---|---|---|
26 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AP03 | Appointment of Ms Jill Alexandra Sweeney as a secretary | |
25 Apr 2014 | TM01 | Termination of appointment of Paul Anderson as a director | |
21 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jun 2013 | CH01 | Director's details changed for Mr Paul Anderson on 14 June 2013 | |
14 Jun 2013 | CH01 | Director's details changed for Ian Alexander Hammond on 14 June 2013 | |
08 May 2013 | CH01 | Director's details changed for Mr Paul Anderson on 8 May 2013 | |
22 Mar 2013 | TM02 | Termination of appointment of John Juddery as a secretary | |
08 Jan 2013 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
11 Dec 2012 | AD01 | Registered office address changed from 457 Ashley Road Parkstone Poole Dorset BH14 0AX United Kingdom on 11 December 2012 | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AP01 | Appointment of Mr Paul Anderson as a director | |
19 Jan 2012 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Jun 2011 | TM01 | Termination of appointment of Malcolm Victor Hurst as a director | |
24 Jan 2011 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
17 Jan 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 March 2012 | |
17 Jan 2011 | AP01 | Appointment of Malcolm Hurst as a director | |
10 Aug 2010 | AD01 | Registered office address changed from Sherwood House Blackhill Road Holton Heath Poole Dorset BH16 6LS on 10 August 2010 | |
02 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders |