Advanced company searchLink opens in new window

F E FURNITURE LIMITED

Company number 02875472

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)
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2016 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
16 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
21 Jan 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
15 Dec 2011 TM01 Termination of appointment of John Buckle as a director
15 Dec 2011 AD02 Register inspection address has been changed from Unit 5 Priory Park Road London NW6 7UP United Kingdom
31 Mar 2011 AD01 Registered office address changed from Unit 5 31-33 Priory Park Road London NW6 7UP on 31 March 2011
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
14 Dec 2010 AD04 Register(s) moved to registered office address
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Andre Silva on 17 November 2009
09 Dec 2009 CH01 Director's details changed for Miss Caroline Mary Vaughan on 17 November 2009
09 Dec 2009 AD03 Register(s) moved to registered inspection location
09 Dec 2009 CH01 Director's details changed for John Harry Buckle on 17 November 2009
09 Dec 2009 AD02 Register inspection address has been changed
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Dec 2008 363a Return made up to 17/11/08; full list of members