Advanced company searchLink opens in new window

STYLISTIC FLOORING & JOINERY LIMITED

Company number 05415193

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)
12 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
29 Oct 2012 CH01 Director's details changed for Mr Michael Smith on 29 October 2012
29 Oct 2012 CH03 Secretary's details changed for Mrs Cathryn Ann Smith on 29 October 2012
29 Oct 2012 AD01 Registered office address changed from 3 Richmond Close Torquay TQ1 2PW United Kingdom on 29 October 2012
01 Aug 2012 AD01 Registered office address changed from 19 Winston Avenue Rochdale Lancashire OL11 5JA United Kingdom on 1 August 2012
01 Aug 2012 CH01 Director's details changed for Mr Michael Smith on 1 August 2012
01 Aug 2012 CH03 Secretary's details changed for Mrs Cathryn Ann Smith on 1 August 2012
04 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
04 May 2012 CH01 Director's details changed for Mr Michael Smith on 13 October 2011
04 May 2012 CH03 Secretary's details changed for Mrs Cathryn Ann Smith on 13 October 2011
02 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
13 Oct 2011 AD01 Registered office address changed from 74 Seven Acres Lane Norden Rochdale Lancashire OL12 7RW United Kingdom on 13 October 2011
20 Jun 2011 CH01 Director's details changed for Mr Michael Smith on 17 June 2011
20 Jun 2011 CH03 Secretary's details changed for Mrs Cathryn Ann Smith on 17 June 2011
20 Jun 2011 AD01 Registered office address changed from 26 Ellis Fold Norden Rochdale Lancashire OL12 7RR United Kingdom on 20 June 2011
09 Jun 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Jul 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
15 Jul 2010 CH03 Secretary's details changed for Mrs Cathryn Ann Smith on 1 April 2010
15 Jul 2010 CH01 Director's details changed for Mr Michael Smith on 1 April 2010
13 Jul 2010 AD01 Registered office address changed from 59 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY United Kingdom on 13 July 2010
30 Jul 2009 AA Total exemption full accounts made up to 28 February 2009
28 May 2009 363a Return made up to 06/04/09; full list of members
28 May 2009 288c Secretary's change of particulars / cathryn smith / 01/04/2009
28 May 2009 288c Director's change of particulars / michael smith / 01/04/2009