Advanced company searchLink opens in new window

RACE FURNITURE LIMITED

Company number 02454179

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 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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
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