Advanced company searchLink opens in new window

FURNITURE GROUP MANUFACTURING LIMITED

Company number 03402045

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)
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
10 Feb 2015 TM01 Termination of appointment of Marie Elizabeth Mccusker as a director on 6 February 2015
30 Jan 2015 AP01 Appointment of Neil Wiseman as a director on 30 January 2015
18 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
16 Jun 2014 SH02 Sub-division of shares Statement of capital on 19 May 2014
  • GBP 2
10 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
15 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Mar 2012 CH01 Director's details changed for Marie Elizabeth Mccusker on 1 December 2011
08 Mar 2012 CH01 Director's details changed for Timothy Robin Bland on 1 December 2011
08 Mar 2012 CH01 Director's details changed for Robin David Bland on 1 December 2011
18 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Mar 2011 AP01 Appointment of Marie Elizabeth Mccusker as a director
14 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
14 Jul 2010 CH04 Secretary's details changed for Applegarth Accounting Services Ltd on 1 October 2009
09 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Feb 2010 CH01 Director's details changed for Timothy Robin Bland on 1 January 2010
04 Nov 2009 CH01 Director's details changed for Mr Nicholas Philip Dorman on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Timothy Robin Bland on 1 October 2009