- Company Overview for UNDERLEY FURNISHINGS LIMITED (03232146)
- Filing history for UNDERLEY FURNISHINGS LIMITED (03232146)
- People for UNDERLEY FURNISHINGS LIMITED (03232146)
- Charges for UNDERLEY FURNISHINGS LIMITED (03232146)
- Registers for UNDERLEY FURNISHINGS LIMITED (03232146)
- More for UNDERLEY FURNISHINGS LIMITED (03232146)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |