- Company Overview for GRACE RESIN FLOORING LIMITED (05675437)
- Filing history for GRACE RESIN FLOORING LIMITED (05675437)
- People for GRACE RESIN FLOORING LIMITED (05675437)
- Charges for GRACE RESIN FLOORING LIMITED (05675437)
- Registers for GRACE RESIN FLOORING LIMITED (05675437)
- More for GRACE RESIN FLOORING LIMITED (05675437)
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) |
---|---|---|---|
29 May 2018 | AD01 | Registered office address changed from 4 Chapel Lane Foulsham Dereham Norfolk NR20 5RA to 262C, Scottow Enterprise Park Lamas Road Badersfield Norwich NR10 5FB on 29 May 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
05 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
02 Jan 2017 | AD03 | Register(s) moved to registered inspection location C/O Johnson Holmes & Co Towlers Court 30a Elm Hill Norwich NR3 1HG | |
02 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-02
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | MR01 | Registration of charge 056754370001, created on 12 March 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
30 Dec 2011 | TM01 | Termination of appointment of Neil Buchanan as a director | |
30 Dec 2011 | AD01 | Registered office address changed from C/O Johnson Holmes & Co Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG United Kingdom on 30 December 2011 | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
09 Dec 2010 | AD01 | Registered office address changed from Heath Farm Poringland Road Stoke Holy Cross Norwich NR14 8NL on 9 December 2010 | |
08 Dec 2010 | AP01 | Appointment of Mr Colin John Naylor as a director | |
07 Dec 2010 | TM01 | Termination of appointment of Sally Murphy as a director | |
07 Dec 2010 | TM01 | Termination of appointment of Adrian Murphy as a director | |
07 Dec 2010 | TM02 | Termination of appointment of Sally Murphy as a secretary |