- Company Overview for STYLISTIC FLOORING & JOINERY LIMITED (05415193)
- Filing history for STYLISTIC FLOORING & JOINERY LIMITED (05415193)
- People for STYLISTIC FLOORING & JOINERY LIMITED (05415193)
- More for STYLISTIC FLOORING & JOINERY LIMITED (05415193)
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 |