Advanced company searchLink opens in new window

OFF THE WALL COVERINGS LIMITED

Company number 07234322

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-07-02
  • NM01 ‐ Change of name by resolution
02 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted