- Company Overview for FOREMOST FURNITURE LIMITED (01173634)
- Filing history for FOREMOST FURNITURE LIMITED (01173634)
- People for FOREMOST FURNITURE LIMITED (01173634)
- Charges for FOREMOST FURNITURE LIMITED (01173634)
- More for FOREMOST FURNITURE LIMITED (01173634)
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) |
---|---|---|---|
26 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
23 Sep 2014 | TM01 | Termination of appointment of Sylvia Theresa Dixon as a director on 12 August 2014 | |
23 Sep 2014 | TM02 | Termination of appointment of Stella Maria Collinson as a secretary on 12 August 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Edward Dixon as a director on 12 August 2014 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | CH01 | Director's details changed for Mr Haydn Douglas Creer on 24 May 2014 | |
27 May 2014 | CH01 | Director's details changed for Mrs Antonia Jane Creer on 24 May 2014 | |
27 May 2014 | CH01 | Director's details changed for Mrs Stella Maria Collinson on 24 May 2014 | |
27 May 2014 | CH03 | Secretary's details changed for Mrs Stella Maria Collinson on 24 May 2014 | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
15 Nov 2011 | AD01 | Registered office address changed from , Jubilee Works Unit 9 Bradley, Fold Trading Estate Radcliffe, Moor Road Bradley Fold, Bolton Lancashire, BL2 6RT on 15 November 2011 | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 May 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |