- Company Overview for RESINFLOORCOATINGSUK.COM LIMITED (07196525)
- Filing history for RESINFLOORCOATINGSUK.COM LIMITED (07196525)
- People for RESINFLOORCOATINGSUK.COM LIMITED (07196525)
- More for RESINFLOORCOATINGSUK.COM LIMITED (07196525)
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) |
---|---|---|---|
21 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
19 Mar 2012 | CH01 | Director's details changed for Mr David Mitchell on 19 March 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Mr Dean Vance Bailey on 19 March 2012 | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Apr 2011 | AD01 | Registered office address changed from C/O Brown Butler C.a Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
21 Mar 2011 | TM01 | Termination of appointment of Jonathon Round as a director | |
11 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 19 March 2010
|
|
26 May 2010 | AP01 | Appointment of Mr David Mitchell as a director | |
26 May 2010 | AP01 | Appointment of Dean Vance Bailey as a director | |
26 May 2010 | TM01 | Termination of appointment of a director | |
26 May 2010 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 26 May 2010 | |
25 May 2010 | AP01 | Appointment of Nicholas Michael Wright as a director | |
19 Mar 2010 | NEWINC |
Incorporation
|