- Company Overview for THORPE'S FLOORING LIMITED (08610155)
- Filing history for THORPE'S FLOORING LIMITED (08610155)
- People for THORPE'S FLOORING LIMITED (08610155)
- Charges for THORPE'S FLOORING LIMITED (08610155)
- More for THORPE'S FLOORING LIMITED (08610155)
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) |
---|---|---|---|
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
16 Jul 2018 | PSC04 | Change of details for John Collier as a person with significant control on 28 July 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 28 July 2017
|
|
25 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2017 | SH03 | Purchase of own shares. | |
15 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
22 Mar 2017 | SH20 | Statement by Directors | |
22 Mar 2017 | SH19 |
Statement of capital on 22 March 2017
|
|
22 Mar 2017 | CAP-SS | Solvency Statement dated 06/03/17 | |
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
18 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 10 May 2014
|
|
20 Apr 2015 | SH08 | Change of share class name or designation | |
18 Feb 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 December 2014 | |
23 Jan 2015 | AD01 | Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to 1 East Park View Harlow Essex CM17 0SG on 23 January 2015 | |
31 Jul 2014 | TM02 | Termination of appointment of Gordon Caufield as a secretary on 31 July 2014 |