ABBOTTS FLOOR & WALL DESIGNS LIMITED
Company number 07237671
- Company Overview for ABBOTTS FLOOR & WALL DESIGNS LIMITED (07237671)
- Filing history for ABBOTTS FLOOR & WALL DESIGNS LIMITED (07237671)
- People for ABBOTTS FLOOR & WALL DESIGNS LIMITED (07237671)
- Charges for ABBOTTS FLOOR & WALL DESIGNS LIMITED (07237671)
- More for ABBOTTS FLOOR & WALL DESIGNS LIMITED (07237671)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
20 Apr 2024 | CH01 | Director's details changed for Mr John Paul Murphy on 20 April 2024 | |
20 Apr 2024 | PSC04 | Change of details for Mr John Paul Murphy as a person with significant control on 20 April 2024 | |
17 Apr 2024 | AD01 | Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Unit 3E/F Suffolk House Business Park Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 17 April 2024 | |
17 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 19 October 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from 27 Cambridge Park London E11 2PU England to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 6 October 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
19 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 29 April 2021
|
|
03 Feb 2022 | AD01 | Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX to 27 Cambridge Park London E11 2PU on 3 February 2022 | |
28 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
06 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
02 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 March 2020
|
|
30 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 10 April 2020
|
|
23 Sep 2020 | MR04 | Satisfaction of charge 072376710001 in full | |
07 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
22 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
19 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 |