- Company Overview for OFF THE WALL COVERINGS LIMITED (07234322)
- Filing history for OFF THE WALL COVERINGS LIMITED (07234322)
- People for OFF THE WALL COVERINGS LIMITED (07234322)
- More for OFF THE WALL COVERINGS LIMITED (07234322)
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) |
---|---|---|---|
02 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
16 May 2016 | AP01 | Appointment of Mr Simon Robert Dilloway as a director on 13 May 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Sep 2014 | AP03 | Appointment of Mr Paul James Best as a secretary on 17 September 2014 | |
02 Jul 2014 | CERTNM |
Company name changed specialised finishes LTD\certificate issued on 02/07/14
|
|
02 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | TM01 | Termination of appointment of Paul Best as a director | |
02 May 2014 | AP01 | Appointment of Mrs Lita Rosemary Best as a director | |
02 May 2014 | TM01 | Termination of appointment of Terence King as a director | |
30 Jan 2014 | AD01 | Registered office address changed from 10 the Malt House Long Melford Sudbury Suffolk CO10 9TP England on 30 January 2014 | |
30 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
15 Jun 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
02 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
02 May 2012 | CH01 | Director's details changed for Mr Terence Louis Moulton King on 2 May 2012 | |
02 May 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
02 May 2012 | CH01 | Director's details changed for Mr Paul James Best on 2 May 2012 | |
28 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
08 Jun 2011 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 8 June 2011 | |
26 Apr 2010 | NEWINC |
Incorporation
|