- 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) |
---|---|---|---|
24 Sep 2012 | CH01 | Director's details changed for George King on 24 September 2012 | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Dec 2011 | AP01 | Appointment of Ben Michael Smith Joiner as a director | |
07 Dec 2011 | AP01 | Appointment of James Alexander Smith Joiner as a director | |
07 Dec 2011 | AP01 | Appointment of David Ralph Mason as a director | |
07 Dec 2011 | AP01 | Appointment of George King as a director | |
05 Oct 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
05 Aug 2011 | TM02 | Termination of appointment of Jutta Coulam as a secretary | |
05 Aug 2011 | TM01 | Termination of appointment of Jutta Coulam as a director | |
06 May 2011 | SH06 |
Cancellation of shares. Statement of capital on 6 May 2011
|
|
06 May 2011 | RESOLUTIONS |
Resolutions
|
|
06 May 2011 | SH03 | Purchase of own shares. | |
08 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 9 December 1996
|
|
08 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 1997
|
|
08 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Michael Ralph Joiner on 6 September 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Ms Jutta Angelika Coulam on 6 September 2010 | |
18 Oct 2010 | CH03 | Secretary's details changed for Jutta Angelika Coulam on 6 September 2010 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 6 September 2009 with full list of shareholders | |
17 Mar 2009 | 288b | Appointment terminated director fiona randles | |
17 Mar 2009 | 288b | Appointment terminated director peter dickeson | |
17 Mar 2009 | 288b | Appointment terminated director michael omeara |