Advanced company searchLink opens in new window

RESINFLOORCOATINGSUK.COM LIMITED

Company number 07196525

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)
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)