- Company Overview for TEXTURES FLOORING LIMITED (05908129)
- Filing history for TEXTURES FLOORING LIMITED (05908129)
- People for TEXTURES FLOORING LIMITED (05908129)
- More for TEXTURES FLOORING LIMITED (05908129)
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
|
|
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
|