Advanced company searchLink opens in new window

PAUL SIMPOLE FLOORING LTD

Company number 08010726

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)
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
03 Jul 2019 PSC01 Notification of Stephanie Boret as a person with significant control on 1 July 2019
03 Jul 2019 PSC07 Cessation of Paul Robert Simpole as a person with significant control on 1 July 2019
03 Jul 2019 PSC07 Cessation of Linda Ann Simpole as a person with significant control on 1 July 2019
02 Jul 2019 TM01 Termination of appointment of Paul Robert Simpole as a director on 1 July 2019
02 Jul 2019 TM01 Termination of appointment of Linda Ann Simpole as a director on 1 July 2019
02 Jul 2019 TM02 Termination of appointment of Linda Ann Simpole as a secretary on 1 July 2019
02 Jul 2019 AP01 Appointment of Mrs Stephanie Boret as a director on 1 July 2019
02 Jul 2019 AD01 Registered office address changed from C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN to 12 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2 July 2019
25 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
14 Apr 2015 CH01 Director's details changed for Mr Paul Robert Simpole on 20 February 2015
14 Apr 2015 CH01 Director's details changed for Mrs Linda Ann Simpole on 20 February 2015
14 Apr 2015 CH03 Secretary's details changed for Linda Ann Simpole on 1 August 2014
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 AD01 Registered office address changed from 600 High Road Woodford Green Essex IG8 0PS to C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN on 18 August 2014
04 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013