- Company Overview for WARD FLOORING LIMITED (06993840)
- Filing history for WARD FLOORING LIMITED (06993840)
- People for WARD FLOORING LIMITED (06993840)
- Charges for WARD FLOORING LIMITED (06993840)
- Insolvency for WARD FLOORING LIMITED (06993840)
- More for WARD FLOORING LIMITED (06993840)
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) |
---|---|---|---|
26 Sep 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Jun 2019 | MR01 | Registration of charge 069938400003, created on 26 June 2019 | |
23 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 December 2018 | |
10 Jan 2019 | MR01 | Registration of charge 069938400002, created on 10 January 2019 | |
26 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
29 Jun 2018 | MR01 | Registration of charge 069938400001, created on 26 June 2018 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
17 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
22 Sep 2016 | CH01 | Director's details changed for Mrs Joanne Elizabeth Ward on 1 August 2014 | |
22 Sep 2016 | CH01 | Director's details changed for Mr Simon John Ward on 1 August 2014 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | CH01 | Director's details changed for Mrs Joanne Elizabeth Ward on 1 September 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Simon John Ward on 1 September 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP to 3 Agardsley Court Draycott in the Clay Ashbourne Staffordshire DE6 5HD on 10 November 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
15 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 15 August 2014
|
|
15 Aug 2014 | CH01 | Director's details changed for Joanne Elizabeth Alsbury on 15 August 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Feb 2014 | CH01 | Director's details changed for Joanne Elizabeth Alsbury on 28 February 2014 | |
28 Feb 2014 | CH01 | Director's details changed for Mr Simon John Ward on 28 February 2014 |