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)
08 Sep 2015 AD03 Register(s) moved to registered inspection location 40-42 Regent Street Clifton Bristol BS8 4HU
07 Sep 2015 AD02 Register inspection address has been changed to 40-42 Regent Street Clifton Bristol BS8 4HU
06 Jun 2015 MR01 Registration of charge 032321460002, created on 5 June 2015
06 Jun 2015 MR07 Alteration to charge 1, created on 25 February 2009
16 Mar 2015 TM01 Termination of appointment of George King as a director on 19 September 2014
16 Mar 2015 SH08 Change of share class name or designation
16 Mar 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights and conditions to shares 09/02/2015
06 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 6,000
01 Sep 2014 AD01 Registered office address changed from 5 Edward Road Kingswood Bristol BS15 2TG to Great Western Business Park Armstrong Way Yate Bristol South Gloucestershire BS37 5NG on 1 September 2014
25 Jun 2014 SH08 Change of share class name or designation
25 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2014 AP01 Appointment of Glenys Smith as a director
15 Apr 2014 AP01 Appointment of John Joiner as a director
15 Apr 2014 TM01 Termination of appointment of Michael Joiner as a director
18 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
27 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 6,000
07 May 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Mar 2013 TM01 Termination of appointment of James Smith Joiner as a director
24 Dec 2012 SH10 Particulars of variation of rights attached to shares
24 Dec 2012 SH08 Change of share class name or designation
24 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2012 CC04 Statement of company's objects
25 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
25 Sep 2012 CH01 Director's details changed for David Ralph Mason on 24 September 2012