Advanced company searchLink opens in new window

TEXTURES FLOORING LIMITED

Company number 05908129

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)
06 May 2020 PSC01 Notification of Joseph Champion as a person with significant control on 27 April 2020
29 Apr 2020 PSC07 Cessation of Paul Michael Champion as a person with significant control on 27 April 2020
03 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with updates
20 May 2019 AA Total exemption full accounts made up to 31 October 2018
12 Apr 2019 AD01 Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on 12 April 2019
21 Dec 2018 CH01 Director's details changed for Mr Stewart Brian Savin on 18 December 2018
21 Dec 2018 CH03 Secretary's details changed for Mr Stewart Brian Savin on 18 December 2018
21 Dec 2018 CH01 Director's details changed for Mr Andrew John Hester on 18 December 2018
21 Dec 2018 CH01 Director's details changed for Mr Paul Michael Champion on 18 December 2018
21 Dec 2018 CH01 Director's details changed for Mr Joseph Champion on 18 December 2018
23 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
05 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
24 Aug 2017 CH01 Director's details changed for Mr Andrew John Hester on 24 August 2017
19 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Apr 2016 AD01 Registered office address changed from North House, 5 Farmoor Court Cumnor Road Farmoor, Oxford Oxfordshire OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 29 April 2016
24 Sep 2015 CH01 Director's details changed for Mr Andrew John Hester on 23 September 2015
24 Sep 2015 AP01 Appointment of Mr Andrew John Hester as a director on 10 September 2015
24 Sep 2015 AP01 Appointment of Mr Joseph Champion as a director on 10 September 2015
26 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
18 Aug 2015 CH03 Secretary's details changed for Stewart Brian Savin on 18 August 2015
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100