Advanced company searchLink opens in new window

UNDERLEY FURNISHINGS LIMITED

Company number 03232146

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 Jan 2020 MR01 Registration of charge 032321460003, created on 21 January 2020
22 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
22 Aug 2019 CH01 Director's details changed for Mr Ben Michael Smith Joiner on 1 January 2019
05 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2019 SH06 Cancellation of shares. Statement of capital on 14 December 2018
  • GBP 5,730
18 Jan 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Jan 2019 SH03 Purchase of own shares.
10 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
14 Dec 2018 SH08 Change of share class name or designation
05 Dec 2018 CH01 Director's details changed for Mr David Ralph Mason on 4 December 2018
05 Dec 2018 CH01 Director's details changed for Ms Glenys Constance Smith on 4 December 2018
05 Dec 2018 CH01 Director's details changed for Mr John Joiner on 4 December 2018
15 Nov 2018 AP01 Appointment of Ms Elizabeth Parsons as a director on 7 August 2018
03 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
17 May 2018 TM01 Termination of appointment of James Alexander Smith Joiner as a director on 16 November 2017
31 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
20 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
09 May 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Oct 2016 SH08 Change of share class name or designation
08 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
02 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
15 Jun 2016 AP01 Appointment of James Alexander Smith Joiner as a director on 3 September 2015
18 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6,000