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)
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
  • GBP 6,000
06 May 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 May 2011 SH03 Purchase of own shares.
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 9 December 1996
  • GBP 30,998
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 October 1997
  • GBP 59,000
08 Apr 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Waive any right against the directors 20/01/2011
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