Advanced company searchLink opens in new window

KENNET FURNITURE REFURBIZ LTD.

Company number 03213883

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)
07 Jul 2010 CH01 Director's details changed for John Anthony Seavers on 18 May 2010
11 Dec 2009 AA Full accounts made up to 30 September 2009
11 Aug 2009 363a Annual return made up to 18/05/09
11 Jul 2009 AA Full accounts made up to 30 September 2008
30 Jun 2009 288a Director appointed mr douglas harold michael western
30 Jun 2009 363a Annual return made up to 18/05/08
30 Jun 2009 288b Appointment terminated director rosemary cummins
30 Jun 2009 288b Appointment terminated director sheila roberts
01 Jun 2009 CERTNM Company name changed kennet furniture recycling\certificate issued on 04/06/09
09 Jun 2008 AA Full accounts made up to 30 September 2007
23 Jul 2007 363s Annual return made up to 18/05/07
  • 363(288) ‐ Director resigned
29 Nov 2006 288a New director appointed
23 Nov 2006 AA Full accounts made up to 30 September 2006
20 Jun 2006 AA Full accounts made up to 30 September 2005
08 Jun 2006 288a New director appointed
08 Jun 2006 363s Annual return made up to 18/05/06
  • 363(288) ‐ Director resigned
11 Jul 2005 363s Annual return made up to 19/06/05
09 May 2005 AA Full accounts made up to 30 September 2004
30 Jun 2004 288a New director appointed
30 Jun 2004 363s Annual return made up to 19/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
20 Apr 2004 AA Full accounts made up to 30 September 2003
21 Oct 2003 288a New director appointed
21 Oct 2003 363s Annual return made up to 19/06/03
  • 363(287) ‐ Registered office changed on 21/10/03
  • 363(288) ‐ Director resigned
08 Oct 2003 AA Full accounts made up to 30 September 2002
08 Oct 2003 288a New director appointed