- Company Overview for METALFLOOR UK LIMITED (08255239)
- Filing history for METALFLOOR UK LIMITED (08255239)
- People for METALFLOOR UK LIMITED (08255239)
- Charges for METALFLOOR UK LIMITED (08255239)
- More for METALFLOOR UK LIMITED (08255239)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
05 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
28 Jul 2022 | MR01 | Registration of charge 082552390004, created on 27 July 2022 | |
28 Jul 2022 | MR01 | Registration of charge 082552390005, created on 27 July 2022 | |
28 Jul 2022 | MR01 | Registration of charge 082552390006, created on 27 July 2022 | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
20 Oct 2021 | PSC04 | Change of details for Mr Philip James Preston as a person with significant control on 8 October 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Miss Jacqueline Ward on 8 October 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Mr. Philip Preston on 8 October 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Lord Digby Marritt Jones on 8 October 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 8 October 2021 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Apr 2021 | CH01 | Director's details changed for Lord Digby Marritt Jones on 2 November 2020 | |
21 Feb 2021 | SH02 | Sub-division of shares on 28 October 2020 | |
21 Feb 2021 | SH02 | Sub-division of shares on 28 October 2020 | |
21 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 28 October 2020
|
|
10 Nov 2020 | AD01 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr. Philip Preston on 2 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Miss Jacqueline Ward on 2 November 2020 | |
10 Nov 2020 | PSC04 | Change of details for Mr Philip James Preston as a person with significant control on 2 November 2020 |