Advanced company searchLink opens in new window

GRACE RESIN FLOORING LIMITED

Company number 05675437

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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