- Company Overview for RACE FURNITURE LIMITED (02454179)
- Filing history for RACE FURNITURE LIMITED (02454179)
- People for RACE FURNITURE LIMITED (02454179)
- Charges for RACE FURNITURE LIMITED (02454179)
- Registers for RACE FURNITURE LIMITED (02454179)
- More for RACE FURNITURE LIMITED (02454179)
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 Feb 2017 | TM01 | Termination of appointment of Thomas Edward De Courcy Ireland as a director on 24 February 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
23 Dec 2016 | CH03 | Secretary's details changed for Mr Stuart William Finlator on 1 March 2016 | |
23 Dec 2016 | CH01 | Director's details changed for Mr Stuart William Finlator on 22 December 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Mr Stuart William Finlator on 1 March 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Sep 2015 | AP01 | Appointment of Thomas Edward De Courcy Ireland as a director on 17 August 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Aug 2012 | AD01 | Registered office address changed from , Wittas House Two Rivers Station Lane, Witney, Oxfordshire, OX28 4BH on 21 August 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jan 2011 | CH03 | Secretary's details changed for Mr Stuart William Finlator on 1 December 2010 | |
18 Jan 2011 | CH01 | Director's details changed for Mr Stuart William Finlator on 1 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
22 Sep 2009 | 288b | Appointment terminated director roy leadbeater | |
29 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |