- Company Overview for PAUL SIMPOLE FLOORING LTD (08010726)
- Filing history for PAUL SIMPOLE FLOORING LTD (08010726)
- People for PAUL SIMPOLE FLOORING LTD (08010726)
- More for PAUL SIMPOLE FLOORING LTD (08010726)
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
|
|
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
|
|
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
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |