Advanced company searchLink opens in new window

ZETEX CARPET TILES LIMITED

Company number NI050401

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)
02 Dec 2015 AD01 Registered office address changed from 35 Derryall Road Portadown BT62 1PL to 12 Charlestown Drive Portadown Craigavon County Armagh BT63 5GA on 2 December 2015
02 Dec 2015 AD03 Register(s) moved to registered inspection location 12 Charlestown Drive Portadown Craigavon County Armagh BT63 5GA
28 Sep 2015 AA Micro company accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 479,000
11 May 2015 AD02 Register inspection address has been changed to 12 Charlestown Drive Portadown Craigavon County Armagh BT63 5GA
17 Sep 2014 AA Micro company accounts made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 479,000
16 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
23 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Aug 2012 TM01 Termination of appointment of Edward Lunn as a director
02 Aug 2012 SH19 Statement of capital on 2 August 2012
  • GBP 479,000
02 Aug 2012 SH06 Cancellation of shares. Statement of capital on 2 August 2012
  • GBP 479,000
02 Aug 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Aug 2012 CAP-SS Solvency statement dated 19/07/12
02 Aug 2012 CAP-SS Solvency statement dated 19/07/12
02 Aug 2012 SH03 Purchase of own shares.
24 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
19 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
19 May 2010 AD01 Registered office address changed from 35 Derryall Road Portadown Co Armagh Bt62 Ipl on 19 May 2010
18 May 2010 CH01 Director's details changed for Trevor Iain Uprichard on 1 October 2009
18 May 2010 CH01 Director's details changed for Edward Gerald Lunn on 1 October 2009