Advanced company searchLink opens in new window

FRESH INTERIORS LIMITED

Company number 01900446

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)
27 Sep 2004 363s Return made up to 18/09/04; full list of members
26 Jan 2004 AA Total exemption small company accounts made up to 30 June 2003
06 Oct 2003 363s Return made up to 18/09/03; full list of members
09 Jan 2003 AA Accounts for a small company made up to 30 June 2002
09 Oct 2002 363s Return made up to 18/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
26 Mar 2002 AAMD Amended accounts made up to 30 June 2001
11 Mar 2002 AA Full accounts made up to 30 June 2001
03 Dec 2001 155(6)a Declaration of assistance for shares acquisition
03 Dec 2001 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
30 Nov 2001 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
30 Nov 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Nov 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Nov 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Nov 2001 CERTNM Company name changed cannon davis commercial interior s LIMITED\certificate issued on 19/11/01
15 Nov 2001 287 Registered office changed on 15/11/01 from: 128 high street guildford surrey GU1 3HH
15 Nov 2001 288b Director resigned
15 Nov 2001 288a New director appointed
09 Nov 2001 403a Declaration of satisfaction of mortgage/charge
09 Nov 2001 403a Declaration of satisfaction of mortgage/charge
21 Sep 2001 363s Return made up to 18/09/01; full list of members
23 May 2001 AA Accounts for a small company made up to 30 June 2000
06 Dec 2000 363s Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
03 May 2000 AA Accounts for a small company made up to 30 June 1999
03 Dec 1999 363s Return made up to 18/09/99; full list of members
02 Apr 1999 AA Accounts for a small company made up to 30 June 1998