FURNITURE GROUP MANUFACTURING LIMITED
Company number 03402045
- Company Overview for FURNITURE GROUP MANUFACTURING LIMITED (03402045)
- Filing history for FURNITURE GROUP MANUFACTURING LIMITED (03402045)
- People for FURNITURE GROUP MANUFACTURING LIMITED (03402045)
- Charges for FURNITURE GROUP MANUFACTURING LIMITED (03402045)
- More for FURNITURE GROUP MANUFACTURING LIMITED (03402045)
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
|
|
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
|
|
16 Jun 2014 | SH02 |
Sub-division of shares Statement of capital on 19 May 2014
|
|
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 |