- Company Overview for ANTARES WOOD FLOORS LIMITED (06739802)
- Filing history for ANTARES WOOD FLOORS LIMITED (06739802)
- People for ANTARES WOOD FLOORS LIMITED (06739802)
- Charges for ANTARES WOOD FLOORS LIMITED (06739802)
- More for ANTARES WOOD FLOORS LIMITED (06739802)
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) |
---|---|---|---|
13 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
17 Jan 2023 | PSC01 | Notification of Ian Guild as a person with significant control on 13 July 2021 | |
17 Jan 2023 | PSC01 | Notification of Jeffrey Edward Townsin as a person with significant control on 13 July 2021 | |
17 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 17 January 2023 | |
11 Jan 2023 | AD01 | Registered office address changed from 14 Sussex Road Haywards Heath West Sussex RH16 4EA to 79 Railway Approach East Grinstead RH19 1BY on 11 January 2023 | |
04 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
14 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 13 July 2021
|
|
07 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
30 Jun 2021 | PSC07 | Cessation of Michael John Flint as a person with significant control on 30 June 2021 | |
30 Jun 2021 | TM02 | Termination of appointment of Michael John Flint as a secretary on 30 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Michael John Flint as a director on 30 June 2021 | |
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 24 May 2021
|
|
13 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
10 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
18 Dec 2019 | CH01 | Director's details changed for Mr Michael John Flint on 18 December 2019 | |
18 Dec 2019 | CH03 | Secretary's details changed for Mr Michael John Flint on 18 December 2019 | |
18 Dec 2019 | CH01 | Director's details changed for Mr Ian Guild on 18 December 2019 | |
18 Dec 2019 | CH01 | Director's details changed for Mr Jeffrey Edward Townsin on 18 December 2019 | |
27 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 4 November 2019
|
|
18 Nov 2019 | AP01 | Appointment of Mr Jeffrey Edward Townsin as a director on 4 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Ian Guild as a director on 4 November 2019 |