- Company Overview for INSPIRED SURFACES LIMITED (07287786)
- Filing history for INSPIRED SURFACES LIMITED (07287786)
- People for INSPIRED SURFACES LIMITED (07287786)
- Charges for INSPIRED SURFACES LIMITED (07287786)
- More for INSPIRED SURFACES LIMITED (07287786)
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) |
---|---|---|---|
07 Jul 2015 | AD01 | Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 7 July 2015 | |
13 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Peter James Griffiths as a director on 31 August 2014 | |
13 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-13
|
|
13 Jul 2014 | CH01 | Director's details changed for Mr Jonathan Brian Pinder on 1 June 2014 | |
20 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
20 Oct 2013 | AP01 | Appointment of Mr Jeffery David Thompson as a director | |
20 Oct 2013 | TM01 | Termination of appointment of Roderick Smith as a director | |
20 Aug 2013 | MR01 | Registration of charge 072877860002 | |
22 Jul 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
23 Apr 2013 | MR01 | Registration of charge 072877860001 | |
19 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
18 Jun 2012 | AP01 | Appointment of Peter James Griffiths as a director | |
18 Jun 2012 | TM01 | Termination of appointment of Peter Griffiths as a director | |
12 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 June 2012
|
|
24 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 Nov 2011 | TM02 | Termination of appointment of Newbridge Registrars Limited as a secretary | |
24 Nov 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
24 Nov 2011 | AP03 | Appointment of Mrs Michelle Ellis as a secretary | |
27 Sep 2011 | TM01 | Termination of appointment of Robert Bousfield as a director | |
27 Sep 2011 | AP01 | Appointment of Mr Jonathan Brian Pinder as a director | |
27 Sep 2011 | AP01 | Appointment of Mr Roderick Graham Smith as a director | |
01 Aug 2011 | AP01 | Appointment of Mr Robert Bousfield as a director | |
18 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders |