CONTRACT FLOORING SOLUTIONS LIMITED
Company number 05463582
- Company Overview for CONTRACT FLOORING SOLUTIONS LIMITED (05463582)
- Filing history for CONTRACT FLOORING SOLUTIONS LIMITED (05463582)
- People for CONTRACT FLOORING SOLUTIONS LIMITED (05463582)
- Charges for CONTRACT FLOORING SOLUTIONS LIMITED (05463582)
- More for CONTRACT FLOORING SOLUTIONS LIMITED (05463582)
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) |
---|---|---|---|
04 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
24 Jun 2013 | CH01 | Director's details changed for Mr Andrew Stephen Gardner on 24 June 2013 | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 May 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
28 May 2013 | CH03 | Secretary's details changed for Stephen Arthur Day on 16 January 2013 | |
28 May 2013 | CH01 | Director's details changed for Mr Stephen Arthur Day on 16 January 2013 | |
02 May 2013 | MR01 | Registration of charge 054635820004 | |
21 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Jul 2012 | AD01 | Registered office address changed from Highcroft House, 81-85 New Road Rubery Birmingham West Midlands B45 9JR on 16 July 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for Andrew Gardner on 1 May 2011 | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jun 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
21 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Mar 2010 | CH03 | Secretary's details changed for Stephen Arthur Day on 4 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Stephen Arthur Day on 4 March 2010 | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
29 May 2009 | 363a | Return made up to 25/05/09; full list of members | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
12 Jun 2008 | 363a | Return made up to 25/05/08; full list of members | |
07 May 2008 | RESOLUTIONS |
Resolutions
|