- Company Overview for QUICKFIX FLOORING LIMITED (05401556)
- Filing history for QUICKFIX FLOORING LIMITED (05401556)
- People for QUICKFIX FLOORING LIMITED (05401556)
- Charges for QUICKFIX FLOORING LIMITED (05401556)
- More for QUICKFIX FLOORING LIMITED (05401556)
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) |
---|---|---|---|
10 Jan 2020 | MR04 | Satisfaction of charge 054015560003 in full | |
06 Sep 2019 | MR01 | Registration of charge 054015560005, created on 5 September 2019 | |
14 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
20 Mar 2019 | AD01 | Registered office address changed from PO Box SN15 1SB First Floor, Absol House, the Old Laundry Ivy Road Chippenham Wiltshire SN15 1SB United Kingdom to 10 Warren Road Staverton Trowbridge BA14 8UZ on 20 March 2019 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Apr 2018 | MR01 | Registration of charge 054015560004, created on 19 April 2018 | |
17 Apr 2018 | MR04 | Satisfaction of charge 2 in full | |
04 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
04 Apr 2018 | CH01 | Director's details changed for Mrs Kelly Marie Godwin on 4 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT to PO Box SN15 1SB First Floor, Absol House, the Old Laundry Ivy Road Chippenham Wiltshire SN15 1SB on 4 April 2018 | |
14 Mar 2018 | MR01 | Registration of charge 054015560003, created on 12 March 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | CH01 | Director's details changed for James Adam Godwin on 21 July 2015 | |
20 Apr 2016 | CH03 | Secretary's details changed for James Adam Godwin on 21 July 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 March 2014
|
|
25 Jun 2014 | SH08 | Change of share class name or designation | |
03 Jun 2014 | AP01 | Appointment of Mrs Kelly Marie Godwin as a director | |
02 Jun 2014 | AR01 | Annual return made up to 23 March 2014 with full list of shareholders |