Advanced company searchLink opens in new window

INSCAPE CUBICLES & WASHROOMS LIMITED

Company number 05277363

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)
11 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 502
02 Mar 2016 AD01 Registered office address changed from Lower Healey Business Park Froom Street Chorley Lancs PR6 9AR to The Old Tannery Eastgate Accrington Lancashire BB5 6PW on 2 March 2016
09 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 501
06 May 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 501
12 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 501
15 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
25 Nov 2011 AD01 Registered office address changed from 61 Stanifield Lane Farington Leyland Lancs PR25 4WF England on 25 November 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Dec 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
16 Nov 2009 AD01 Registered office address changed from Lower Healey Business Park Froom Street Chorley Lancashire PR6 9AR on 16 November 2009
16 Nov 2009 CH01 Director's details changed for Wilson Paul Mills on 2 October 2009
27 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Dec 2008 363a Return made up to 03/11/08; full list of members
15 Dec 2008 288b Appointment terminated secretary frank lawrenson
18 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
01 Dec 2007 363a Return made up to 03/11/07; full list of members
27 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
14 Sep 2007 225 Accounting reference date extended from 30/11/06 to 31/12/06