AD01 |
New registered office address 16 High Street May Bank Newcastle Staffordshire ST5 0JB. Change occurred on 2022-11-04. Company's previous address: Kaybee Building Dewsbury Road Fenton Industrial Estate Stoke on Trent Staffordshire ST4 2TE England.
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 29th, October 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 24th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Kaybee Building Dewsbury Road Fenton Industrial Estate Stoke on Trent Staffordshire ST4 2TE. Change occurred on 2018-11-21. Company's previous address: 16 Capesthorne Close Werrington Stoke on Trent Staffordshire ST9 0PF.
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 24th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-10-31
filed on: 28th, July 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed moorland interiors LTDcertificate issued on 03/05/16
filed on: 3rd, May 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM02 |
Termination of appointment as a secretary on 2015-12-31
filed on: 10th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-26
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-13: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 29th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-26
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 30th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-26
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-05: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 26th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-26
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 6th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-26
filed on: 19th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 13th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-26
filed on: 29th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 30th, July 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-26
filed on: 10th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-11-10 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-10-31
filed on: 24th, August 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-04-24 - Annual return with full member list
filed on: 24th, April 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed luxury laminates LIMITEDcertificate issued on 25/07/08
filed on: 24th, July 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2007-10-31
filed on: 24th, July 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2007-12-21 - Annual return with full member list
filed on: 21st, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-12-21 - Annual return with full member list
filed on: 21st, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2006-10-31
filed on: 20th, August 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2006-10-31
filed on: 20th, August 2007
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to 2007-01-18 - Annual return with full member list
filed on: 18th, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to 2007-01-18 - Annual return with full member list
filed on: 18th, January 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2005-10-31
filed on: 4th, August 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2005-10-31
filed on: 4th, August 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to 2005-11-10 - Annual return with full member list
filed on: 10th, November 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to 2005-11-10 - Annual return with full member list
filed on: 10th, November 2005
| annual return
|
Free Download
(6 pages)
|
288a |
On 2005-06-02 New secretary appointed
filed on: 2nd, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-06-02 New secretary appointed
filed on: 2nd, June 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/01/05 from: 2 haydock close cheadle stoke on trent staffordshire ST10 1UE
filed on: 26th, January 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/01/05 from: 2 haydock close cheadle stoke on trent staffordshire ST10 1UE
filed on: 26th, January 2005
| address
|
Free Download
(1 page)
|
288a |
On 2005-01-26 New director appointed
filed on: 26th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-01-26 New director appointed
filed on: 26th, January 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2004-11-01 Secretary resigned
filed on: 1st, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004-11-01 Director resigned
filed on: 1st, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004-11-01 Secretary resigned
filed on: 1st, November 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 1st, November 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 1st, November 2004
| address
|
Free Download
(1 page)
|
288b |
On 2004-11-01 Director resigned
filed on: 1st, November 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, October 2004
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 26th, October 2004
| incorporation
|
Free Download
(6 pages)
|