Advanced company searchLink opens in new window

FURNITURE PRODUCTIONS (OVERSEAS) LIMITED

Company number 00952303

Filter by category

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)
14 Jun 2024 AA Micro company accounts made up to 25 June 2023
02 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
24 May 2024 TM01 Termination of appointment of Margaret Mary Miller as a director on 7 February 2024
19 Mar 2024 AA01 Previous accounting period shortened from 26 June 2023 to 25 June 2023
05 Jul 2023 AA Micro company accounts made up to 26 June 2022
05 Jul 2023 AD01 Registered office address changed from Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL England to 501 Northern Lights Victoria Mills Salts Mill Road Shipley BD17 7DG on 5 July 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
30 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
30 Jun 2022 PSC05 Change of details for Furniture Productions (Contracts) Limited as a person with significant control on 30 June 2022
28 Jun 2022 AA Micro company accounts made up to 26 June 2021
18 May 2022 AP01 Appointment of Mr Peter William Geldeard as a director on 17 May 2022
24 Mar 2022 AA01 Previous accounting period shortened from 27 June 2021 to 26 June 2021
26 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 27 June 2020
07 Sep 2020 PSC05 Change of details for Furniture Productions (Contracts) Limited as a person with significant control on 7 September 2020
01 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
25 Jun 2020 AA Micro company accounts made up to 27 June 2019
22 May 2020 AD01 Registered office address changed from 191 Thornton Road Bradford Yorkshire BD1 2JT to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 22 May 2020
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 27 June 2018
03 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
19 Jun 2018 AA Micro company accounts made up to 27 June 2017
15 Jun 2018 CH01 Director's details changed for Margaret Mary Miller on 15 June 2018
26 Mar 2018 AA01 Previous accounting period shortened from 28 June 2017 to 27 June 2017
19 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates